Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Adam Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Mark Parsons |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Levick Garth Wilson |
---|---|
Status | Current |
Appointed | 19 July 2023(17 years after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mrs Michelle Christine Woods |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 8 Wavering Down Rise Shute Shelve Axbridge BS26 2JJ |
Director Name | Mr Mark Andrew Woods |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 Wavering Down Rise Shute Shelve Axbridge BS26 2JJ |
Secretary Name | Mr Mark Andrew Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Wavering Down Rise Shute Shelve Axbridge BS26 2JJ |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Allan John Rowley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Allan John Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Scott Hopkinson |
---|---|
Status | Resigned |
Appointed | 31 October 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 53 Lancaster Drive Hadrian Park Wallsend Tyne & Wear NE28 9TF |
Director Name | Mr Lee Graham Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Iain Alexander Jamieson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mrs Ursula Sweis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2021) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr Michael Slater |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2021) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 March 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Mr Iain Alexander Jamieson |
---|---|
Status | Resigned |
Appointed | 01 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne And Wear NE35 9PF |
Secretary Name | Fairstone Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2020) |
Correspondence Address | 1 The Bulrushes Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF |
Website | watermarkfsltd.com |
---|---|
Telephone | 01278 794499 |
Telephone region | Bridgwater |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
510 at £1 | Fairstone Holdings Limited 51.00% Ordinary |
---|---|
490 at £1 | Mark Andrew Woods 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £187,032 |
Gross Profit | £122,170 |
Net Worth | £37,869 |
Cash | £119,044 |
Current Liabilities | £89,398 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
29 November 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
19 September 2023 | Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 19 September 2023 (1 page) |
29 August 2023 | Appointment of Mr Simon Levick Garth Wilson as a secretary on 19 July 2023 (2 pages) |
29 August 2023 | Termination of appointment of Iain Alexander Jamieson as a secretary on 19 July 2023 (1 page) |
19 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Mr Tom Taylor as a director on 30 March 2023 (2 pages) |
12 January 2023 | Appointment of Mr Mark Parsons as a director on 12 January 2023 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
30 October 2021 | Resolutions
|
30 October 2021 | Change of share class name or designation (2 pages) |
24 October 2021 | Change of share class name or designation (2 pages) |
24 October 2021 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (25 pages) |
13 October 2021 | Appointment of Mr David Martin James Hickey as a director on 27 August 2021 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
13 July 2021 | Cessation of Fairstone Holdings Limited as a person with significant control on 24 February 2021 (1 page) |
13 July 2021 | Notification of a person with significant control statement (2 pages) |
13 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
26 March 2021 | Termination of appointment of David Martin James Hickey as a director on 22 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Iain Alexander Jamieson as a director on 22 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Michael Slater as a director on 22 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Scott Hopkinson as a director on 22 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Lee Graham Hartley as a director on 22 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Ursula Sweis as a director on 22 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Simon Timothy Pile as a director on 22 March 2021 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
31 July 2020 | Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages) |
10 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 July 2020 | Second filing for the appointment of Mr David Martin James Hickey as a director (3 pages) |
9 July 2020 | Second filing for the appointment of Ursula Sweis as a director (3 pages) |
9 July 2020 | Second filing for the appointment of Mr Michael Slater as a director (3 pages) |
9 July 2020 | Second filing for the appointment of Mr Scott Hopkinson as a director (3 pages) |
26 June 2020 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
26 June 2020 | Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2020 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
8 June 2020 | Appointment of Mr Michael Slater as a director on 1 June 2020
|
8 June 2020 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
8 June 2020 | Termination of appointment of Fairstone Group Limited as a secretary on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mrs Ursula Sweis as a director on 1 June 2020
|
8 June 2020 | Appointment of Mr Scott Hopkinson as a director on 23 March 2016
|
8 June 2020 | Termination of appointment of Fairstone Group Limited as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr David Martin James Hickey as a director on 1 June 2020
|
10 February 2020 | Appointment of Mr Iain Alexander Jamieson as a director on 1 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 August 2019 | Termination of appointment of Christian Alexander Rigg as a director on 12 July 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Lee Graham Hartley on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Scott Hopkinson on 12 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Tom Taylor as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Christian Rigg as a director on 19 March 2019 (2 pages) |
19 March 2019 | Appointment of Adam Smith as a director on 19 March 2019 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
19 April 2016 | Appointment of Mr Lee Graham Hartley as a director on 23 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Scott Hopkinson as a director on 23 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Lee Graham Hartley as a director on 23 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Scott Hopkinson as a director on 23 March 2016 (2 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (22 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2015 (22 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (22 pages) |
11 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (22 pages) |
4 April 2016 | Annual return made up to 7 July 2013 with a full list of shareholders
|
4 April 2016 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 March 2016 | Termination of appointment of Mark Andrew Woods as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Mark Andrew Woods as a director on 23 March 2016 (1 page) |
24 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
16 July 2015 | Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page) |
2 April 2015 | Company name changed marketstar investment management LTD.\certificate issued on 02/04/15
|
2 April 2015 | Company name changed marketstar investment management LTD.\certificate issued on 02/04/15
|
4 December 2014 | Appointment of Moneygate Group Limited as a director on 12 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Scott Hopkinson as a secretary on 12 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Scott Hopkinson as a secretary on 12 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page) |
4 December 2014 | Appointment of Moneygate Group Limited as a secretary on 12 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Lee Graham Hartley as a director on 12 November 2014 (1 page) |
4 December 2014 | Appointment of Moneygate Group Limited as a secretary on 12 November 2014 (2 pages) |
4 December 2014 | Appointment of Moneygate Group Limited as a director on 12 November 2014 (2 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
5 November 2013 | Termination of appointment of Allan Rowley as a secretary (1 page) |
5 November 2013 | Appointment of Mr Scott Hopkinson as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Allan Rowley as a director (1 page) |
5 November 2013 | Termination of appointment of Allan Rowley as a secretary (1 page) |
5 November 2013 | Appointment of Mr Scott Hopkinson as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Allan Rowley as a director (1 page) |
26 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Appointment of Mr Allan John Rowley as a director (3 pages) |
6 March 2013 | Appointment of Mr Lee Graham Hartley as a director (3 pages) |
6 March 2013 | Appointment of Mr Allan John Rowley as a director (3 pages) |
6 March 2013 | Appointment of Mr Allan John Rowley as a secretary (3 pages) |
6 March 2013 | Appointment of Mr Allan John Rowley as a secretary (3 pages) |
6 March 2013 | Appointment of Mr Lee Graham Hartley as a director (3 pages) |
25 February 2013 | Termination of appointment of Mark Woods as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Michelle Woods as a director (2 pages) |
25 February 2013 | Termination of appointment of Michelle Woods as a director (2 pages) |
25 February 2013 | Termination of appointment of Mark Woods as a secretary (2 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Notice of Restriction on the Company's Articles (2 pages) |
20 February 2013 | Registered office address changed from 62 High Street Burnham-on-Sea Somerset TA8 1PE United Kingdom on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from , 62 High Street, Burnham-on-Sea, Somerset, TA8 1PE, United Kingdom on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from , 62 High Street, Burnham-on-Sea, Somerset, TA8 1PE, United Kingdom on 20 February 2013 (2 pages) |
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Notice of Restriction on the Company's Articles (2 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2013 | Company name changed watermark financial solutions LIMITED\certificate issued on 09/02/13
|
9 February 2013 | Company name changed watermark financial solutions LIMITED\certificate issued on 09/02/13
|
17 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Director's details changed for Michelle Christine Woods on 7 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Michelle Christine Woods on 7 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michelle Christine Woods on 7 July 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Location of debenture register (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from, 62 high street, burnham-on-sea, TA8 1PE (1 page) |
25 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from, 62 high street, burnham-on-sea, TA8 1PE (1 page) |
25 July 2009 | Location of debenture register (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from 62 high street burnham-on-sea TA8 1PE (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
23 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
23 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
7 July 2006 | Incorporation (20 pages) |
7 July 2006 | Incorporation (20 pages) |