Background WavePink WaveYellow Wave

STEPS TO WORK (03738249)

STEPS TO WORK (03738249) is a liquidation UK company. incorporated on 23 March 1999. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. STEPS TO WORK has been registered for 27 years. Current directors include CADMAN, Paul Martin, DEAKIN, Amy Elizabeth, FALLON, Richard William, Dr and 1 others.

Company Number
03738249
Status
liquidation
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 1999
Age
27 years
Address
79 Caroline Street, Birmingham, B3 1UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CADMAN, Paul Martin, DEAKIN, Amy Elizabeth, FALLON, Richard William, Dr, SINGH, Lakhbir
SIC Codes
78109, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPS TO WORK

STEPS TO WORK is an liquidation company incorporated on 23 March 1999 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. STEPS TO WORK was registered 27 years ago.(SIC: 78109, 85590)

Status

liquidation

Active since 27 years ago

Company No

03738249

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 23 March 1999

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 15 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 January 2024 (2 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by 1 February 2025
For period ending 18 January 2025

Previous Company Names

STEPS TO WORK (WALSALL) LTD
From: 23 March 1999To: 28 August 2020
Contact
Address

79 Caroline Street Birmingham, B3 1UP,

Previous Addresses

Floor 9, Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom
From: 24 July 2024To: 5 November 2024
139-145 Lichfield Street Walsall WS1 1SE United Kingdom
From: 24 July 2024To: 24 July 2024
139-144 Lichfield Street, Walsall 139-144 Lichfield Street Walsall WS1 1SE England
From: 23 July 2024To: 24 July 2024
139 Lichfield Street, Walsall 139 Lichfield Street Walsall West Midlands WS1 1SE England
From: 22 July 2024To: 23 July 2024
Floor 6 Townend House Floor 6 Townend House Park Street Walsall West Midlands WS1 1NS England
From: 21 October 2021To: 22 July 2024
Floor 9 Townend House Wisemore Walsall WS1 1NS England
From: 7 May 2019To: 21 October 2021
Challenge Building Hatherton Road, Walsall WS1 1XS
From: 23 March 1999To: 7 May 2019
Timeline

111 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
May 10
Director Left
May 10
Director Left
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Dec 12
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Apr 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Jan 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Director Left
Apr 23
Director Left
May 23
Owner Exit
May 23
New Owner
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
0
Funding
102
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BLIZZARD, Margaret Rose

Active
Floor 6 Townend House, WalsallWS1 1NS
Secretary
Appointed 08 Feb 2024

CADMAN, Paul Martin

Active
Floor 9, Townend House, WalsallWS1 1NS
Born November 1966
Director
Appointed 01 Apr 2023

DEAKIN, Amy Elizabeth

Active
Caroline Street, BirminghamB3 1UP
Born October 1986
Director
Appointed 14 Nov 2018

FALLON, Richard William, Dr

Active
Caroline Street, BirminghamB3 1UP
Born June 1973
Director
Appointed 02 Jan 2024

SINGH, Lakhbir

Active
Caroline Street, BirminghamB3 1UP
Born February 1984
Director
Appointed 24 May 2022

BREWER, John

Resigned
Hatherton Road, WalsallWS1 1XS
Secretary
Appointed 23 Mar 1999
Resigned 24 Mar 2015

DIMMOCK, Susan

Resigned
Challenge Building Hatherton, WalsallWS1 1XS
Secretary
Appointed 19 Mar 2015
Resigned 26 Jul 2017

HARRIS, Mireille Louise

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Secretary
Appointed 24 Aug 2023
Resigned 23 Feb 2024

HILL, Caroline

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Secretary
Appointed 26 Jul 2017
Resigned 04 Jan 2023

WOOLLEY, Crystina Zoe

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Secretary
Appointed 04 Jan 2023
Resigned 14 Aug 2023

WOOLLEY, Crystina

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Secretary
Appointed 20 Jul 2021
Resigned 31 Jul 2022

ADKINS, Peter Mark

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born September 1957
Director
Appointed 02 Jan 2024
Resigned 17 Jun 2024

ANDREW, Adrian John Austin, Councillor

Resigned
26 Devon Road, WillenhallWV13 2RR
Born March 1976
Director
Appointed 16 Oct 2000
Resigned 10 May 2001

ANSELL, Thomas Gordon, Councillor

Resigned
Hatherton Road, WalsallWS1 1XS
Born February 1943
Director
Appointed 15 May 2002
Resigned 05 Dec 2012

ANSELL, Thomas Gordon, Councillor

Resigned
37 Severn Road, WalsallWS3 1NU
Born February 1943
Director
Appointed 23 Mar 1999
Resigned 08 Nov 2001

ARIF, Mohammed

Resigned
Challenge Building Hatherton, WalsallWS1 1XS
Born August 1958
Director
Appointed 12 Aug 2013
Resigned 23 Oct 2014

BASSETT, David Graham

Resigned
Challenge Building Hatherton, WalsallWS1 1XS
Born November 1954
Director
Appointed 10 Jan 2012
Resigned 17 Sept 2015

BEAVAN, Sally Helen

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born May 1975
Director
Appointed 27 Mar 2019
Resigned 23 Oct 2023

BIRCH, Vera May

Resigned
Hatherton Road, WalsallWS1 1XS
Born March 1932
Director
Appointed 10 Jun 1999
Resigned 06 Dec 2017

BREUKELAAR, Hendrika Peternella Maartje

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born December 1966
Director
Appointed 30 Jan 2023
Resigned 28 Sept 2023

BROWN, Inez May, Professor

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born October 1965
Director
Appointed 24 May 2022
Resigned 17 Jun 2024

BROWN, Michael David

Resigned
Hatherton Road, WalsallWS3 1XS
Born April 1944
Director
Appointed 25 Mar 2010
Resigned 20 Feb 2014

BURTON, Peter Raymond

Resigned
38 Rough Hay Road, WalsallWS10 8NQ
Born January 1957
Director
Appointed 22 Mar 2002
Resigned 15 Jul 2004

CADMAN, Paul Martin, Professor

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born November 1966
Director
Appointed 16 Aug 2017
Resigned 25 May 2023

CLARKE-FORREST, Thomas Michael

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born April 1985
Director
Appointed 30 Jan 2023
Resigned 03 Jul 2024

CLARKE-MORTIBOYS, Mary

Resigned
Hatherton Road, WalsallWS3 1XS
Born May 1948
Director
Appointed 25 Nov 2009
Resigned 04 Oct 2013

COLVILLE, Anthony

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born December 1983
Director
Appointed 30 Jan 2023
Resigned 18 Sept 2023

COUGHLAN, Sean Patrick, Councillor

Resigned
11 Martin Drive, WillenhallWV12 4QR
Born November 1956
Director
Appointed 19 Sept 2002
Resigned 06 Jun 2003

COUGHLAN, Sean Patrick, Councillor

Resigned
11 Martin Drive, WillenhallWV12 4QR
Born November 1956
Director
Appointed 10 Jun 1999
Resigned 01 Nov 2000

DANIELS, Robert Charles

Resigned
259 Birmingham Road, WalsallWS5 3AA
Born February 1951
Director
Appointed 23 Mar 1999
Resigned 16 Nov 2001

DILLON, David

Resigned
12 The Dingle, WolverhamptonWV3 9ET
Born March 1947
Director
Appointed 23 Mar 1999
Resigned 10 May 2001

DOCHERTY, Terence John

Resigned
17 Dower Road, Sutton ColdfieldB75 6UA
Born August 1946
Director
Appointed 23 Mar 1999
Resigned 10 May 2001

DOWNTON, Alan

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born October 1963
Director
Appointed 02 Jan 2024
Resigned 15 Jul 2024

GAHIR, Mike

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born February 1974
Director
Appointed 16 Aug 2017
Resigned 05 Apr 2022

GREEN, Matthew James

Resigned
Floor 6 Townend House, WalsallWS1 1NS
Born May 1976
Director
Appointed 05 Jun 2020
Resigned 26 May 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Martin Cadman

Active
Caroline Street, BirminghamB3 1UP
Born November 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Apr 2023

Professor Paul Martin Cadman

Ceased
Floor 6 Townend House, WalsallWS1 1NS
Born November 1966

Nature of Control

Significant influence or control
Notified 05 Apr 2022
Ceased 12 Apr 2023

Mr Mike Gahir

Ceased
Floor 6 Townend House, WalsallWS1 1NS
Born February 1974

Nature of Control

Significant influence or control as trust
Notified 02 Apr 2019
Ceased 05 Apr 2022

Mr James Laurence Walsh

Ceased
Challenge Building Hatherton, WalsallWS1 1XS
Born October 1972

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 08 Mar 2019

Mr Ninder Johal

Ceased
Challenge Building Hatherton, WalsallWS1 1XS
Born December 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 23 Mar 2017
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

274

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 December 2025
LIQ03LIQ03
Liquidation Disclaimer Notice
21 November 2024
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
12 November 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 November 2024
600600
Resolution
5 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 February 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Memorandum Articles
1 September 2020
MAMA
Statement Of Companys Objects
1 September 2020
CC04CC04
Resolution
28 August 2020
RESOLUTIONSResolutions
Change Of Name Exemption
28 August 2020
NE01NE01
Change Of Name Notice
28 August 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
27 January 2017
CH03Change of Secretary Details
Mortgage Charge Whole Release With Charge Number
24 January 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Legacy
10 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Auditors Resignation Company
1 November 2008
AUDAUD
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288cChange of Particulars
Legacy
1 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Resolution
3 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288cChange of Particulars
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288cChange of Particulars
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Incorporation Company
23 March 1999
NEWINCIncorporation