Total Documents | 318 |
---|
Total Pages | 1,872 |
---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 |
---|---|
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates |
4 July 2019 | Confirmation statement made on 1 June 2019 with updates |
24 May 2019 | Accounts for a small company made up to 31 December 2018 |
26 July 2018 | Statement of capital on 26 July 2018
|
26 July 2018 | Resolutions
|
9 July 2018 | Solvency Statement dated 29/06/18 |
9 July 2018 | Statement by Directors |
22 June 2018 | Full accounts made up to 31 December 2017 |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
14 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005296020009 |
14 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005296020009 |
14 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005296020008 |
14 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 005296020008 |
12 September 2017 | Satisfaction of charge 005296020007 in full |
12 September 2017 | Satisfaction of charge 005296020007 in full |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
5 July 2017 | Confirmation statement made on 1 June 2017 with updates |
5 July 2017 | Notification of Jonathan Leslie Evans as a person with significant control on 21 June 2016 |
5 July 2017 | Notification of Jonathan Leslie Evans as a person with significant control on 21 June 2016 |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates |
8 May 2017 | Full accounts made up to 31 December 2016 |
8 May 2017 | Full accounts made up to 31 December 2016 |
24 January 2017 | Auditor's resignation |
24 January 2017 | Auditor's resignation |
15 July 2016 | Registration of charge 005296020010, created on 15 July 2016 |
15 July 2016 | Registration of charge 005296020010, created on 15 July 2016 |
6 July 2016 | Appointment of Mr David Graham Wright as a director on 21 June 2016 |
6 July 2016 | Appointment of Mr David Graham Wright as a director on 21 June 2016 |
4 July 2016 | Registration of charge 005296020009, created on 21 June 2016 |
4 July 2016 | Registration of charge 005296020009, created on 21 June 2016 |
1 July 2016 | Appointment of Mr Jonathan Leslie Evans as a director on 21 June 2016 |
1 July 2016 | Appointment of Mr Andrew David Waterhouse as a director on 21 June 2016 |
1 July 2016 | Registered office address changed from Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL to Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on 1 July 2016 |
1 July 2016 | Appointment of Mr Andrew David Waterhouse as a director on 21 June 2016 |
1 July 2016 | Termination of appointment of Michael Joseph Baker as a director on 21 June 2016 |
1 July 2016 | Appointment of Dr Yisheng Tian as a director on 21 June 2016 |
1 July 2016 | Registered office address changed from Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL to Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on 1 July 2016 |
1 July 2016 | Termination of appointment of Michael Joseph Baker as a director on 21 June 2016 |
1 July 2016 | Appointment of Mr Jonathan Leslie Evans as a director on 21 June 2016 |
1 July 2016 | Appointment of Dr Yisheng Tian as a director on 21 June 2016 |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
27 June 2016 | Registration of charge 005296020008, created on 23 June 2016 |
27 June 2016 | Registration of charge 005296020008, created on 23 June 2016 |
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 June 2016 | Registration of charge 005296020007, created on 23 June 2016
|
23 June 2016 | Registration of charge 005296020007, created on 23 June 2016
|
17 June 2016 | Satisfaction of charge 4 in full |
17 June 2016 | Satisfaction of charge 4 in full |
17 June 2016 | Satisfaction of charge 005296020006 in full |
17 June 2016 | Satisfaction of charge 005296020006 in full |
12 May 2016 | Full accounts made up to 31 December 2015 |
12 May 2016 | Full accounts made up to 31 December 2015 |
9 July 2015 | Statement of capital on 9 July 2015
|
9 July 2015 | Statement of capital on 9 July 2015
|
9 July 2015 | Statement of capital on 9 July 2015
|
29 June 2015 | Termination of appointment of Jonathan Francis Keating as a director on 30 April 2015 |
29 June 2015 | Termination of appointment of Jonathan Francis Keating as a director on 30 April 2015 |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Statement by Directors |
23 June 2015 | Solvency Statement dated 30/04/15 |
23 June 2015 | Statement by Directors |
23 June 2015 | Solvency Statement dated 30/04/15 |
23 June 2015 | Resolutions
|
27 May 2015 | Accounts for a medium company made up to 31 December 2014 |
27 May 2015 | Accounts for a medium company made up to 31 December 2014 |
1 May 2015 | Registration of charge 005296020006, created on 29 April 2015 |
1 May 2015 | Registration of charge 005296020006, created on 29 April 2015 |
17 March 2015 | Director's details changed for Jonathan Francis Keating on 1 March 2015 |
17 March 2015 | Director's details changed for Michael Joseph Baker on 1 March 2015 |
17 March 2015 | Director's details changed for Jonathan Francis Keating on 1 March 2015 |
17 March 2015 | Director's details changed for Jonathan Francis Keating on 1 March 2015 |
17 March 2015 | Director's details changed for David Bruce Nock on 1 January 2015 |
17 March 2015 | Director's details changed for David Bruce Nock on 1 March 2015 |
17 March 2015 | Director's details changed for David Bruce Nock on 1 January 2015 |
17 March 2015 | Director's details changed for Michael Joseph Baker on 1 March 2015 |
17 March 2015 | Director's details changed for David Bruce Nock on 1 March 2015 |
17 March 2015 | Director's details changed for Michael Joseph Baker on 1 March 2015 |
17 March 2015 | Director's details changed for David Bruce Nock on 1 January 2015 |
17 March 2015 | Director's details changed for David Bruce Nock on 1 March 2015 |
25 February 2015 | Registered office address changed from 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL on 25 February 2015 |
25 February 2015 | Registered office address changed from 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Alma Street Smethwick West Midlands B66 2RL on 25 February 2015 |
5 January 2015 | Satisfaction of charge 5 in full |
5 January 2015 | Satisfaction of charge 5 in full |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 May 2014 | Accounts for a medium company made up to 31 December 2013 |
20 May 2014 | Accounts for a medium company made up to 31 December 2013 |
14 June 2013 | Accounts for a medium company made up to 31 December 2012 |
14 June 2013 | Accounts for a medium company made up to 31 December 2012 |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
5 April 2013 | Director's details changed for David Bruce Nock on 5 April 2013 |
5 April 2013 | Director's details changed for Michael Joseph Baker on 5 April 2013 |
5 April 2013 | Director's details changed for John Francis Keating on 5 April 2013 |
5 April 2013 | Director's details changed for Michael Joseph Baker on 5 April 2013 |
5 April 2013 | Director's details changed for John Francis Keating on 5 April 2013 |
5 April 2013 | Director's details changed for Michael Joseph Baker on 5 April 2013 |
5 April 2013 | Director's details changed for David Bruce Nock on 5 April 2013 |
5 April 2013 | Director's details changed for David Bruce Nock on 5 April 2013 |
5 April 2013 | Director's details changed for John Francis Keating on 5 April 2013 |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
17 May 2012 | Accounts for a medium company made up to 31 December 2011 |
17 May 2012 | Accounts for a medium company made up to 31 December 2011 |
16 June 2011 | Accounts for a medium company made up to 31 December 2010 |
16 June 2011 | Accounts for a medium company made up to 31 December 2010 |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders |
3 June 2010 | Director's details changed for Michael Joseph Baker on 1 June 2010 |
3 June 2010 | Director's details changed for David Bruce Nock on 1 June 2010 |
3 June 2010 | Director's details changed for Michael Joseph Baker on 1 June 2010 |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders |
3 June 2010 | Director's details changed for John Francis Keating on 1 June 2010 |
3 June 2010 | Director's details changed for David Bruce Nock on 1 June 2010 |
3 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders |
3 June 2010 | Director's details changed for John Francis Keating on 1 June 2010 |
3 June 2010 | Director's details changed for Michael Joseph Baker on 1 June 2010 |
3 June 2010 | Director's details changed for David Bruce Nock on 1 June 2010 |
3 June 2010 | Director's details changed for John Francis Keating on 1 June 2010 |
25 May 2010 | Full accounts made up to 31 December 2009 |
25 May 2010 | Full accounts made up to 31 December 2009 |
22 January 2010 | Statement sect 519 |
22 January 2010 | Statement sect 519 |
7 January 2010 | Auditor's resignation |
7 January 2010 | Resolutions
|
7 January 2010 | Termination of appointment of John Horne as a director |
7 January 2010 | Termination of appointment of Mark Pegler as a director |
7 January 2010 | Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH on 7 January 2010 |
7 January 2010 | Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH on 7 January 2010 |
7 January 2010 | Termination of appointment of John Humphreys as a secretary |
7 January 2010 | Termination of appointment of Mark Pegler as a director |
7 January 2010 | Termination of appointment of Derek Muir as a director |
7 January 2010 | Resolutions
|
7 January 2010 | Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH on 7 January 2010 |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 |
7 January 2010 | Termination of appointment of John Horne as a director |
7 January 2010 | Auditor's resignation |
7 January 2010 | Termination of appointment of John Humphreys as a secretary |
7 January 2010 | Termination of appointment of Derek Muir as a director |
6 January 2010 | Particulars of a mortgage or charge / charge no: 4 |
6 January 2010 | Particulars of a mortgage or charge / charge no: 4 |
23 June 2009 | Full accounts made up to 31 December 2008 |
23 June 2009 | Full accounts made up to 31 December 2008 |
18 June 2009 | Return made up to 01/06/09; full list of members |
18 June 2009 | Return made up to 01/06/09; full list of members |
25 July 2008 | Full accounts made up to 31 December 2007 |
25 July 2008 | Full accounts made up to 31 December 2007 |
17 June 2008 | Return made up to 01/06/08; full list of members |
17 June 2008 | Return made up to 01/06/08; full list of members |
10 June 2008 | Director's change of particulars / michael baker / 12/07/1998 |
10 June 2008 | Director's change of particulars / michael baker / 12/07/1998 |
16 April 2008 | Location of debenture register |
16 April 2008 | Location of debenture register |
16 April 2008 | Location of register of members |
16 April 2008 | Location of register of members |
25 March 2008 | Director appointed mark pegler |
25 March 2008 | Director appointed mark pegler |
18 March 2008 | Appointment terminated director christopher burr |
18 March 2008 | Appointment terminated director christopher burr |
14 January 2008 | New secretary appointed |
14 January 2008 | New secretary appointed |
30 October 2007 | Director's particulars changed |
30 October 2007 | Director's particulars changed |
15 October 2007 | Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE |
15 October 2007 | Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE |
11 October 2007 | Secretary resigned |
11 October 2007 | Secretary resigned |
7 August 2007 | Full accounts made up to 31 December 2006 |
7 August 2007 | Full accounts made up to 31 December 2006 |
20 July 2007 | Declaration of satisfaction of mortgage/charge |
20 July 2007 | Declaration of satisfaction of mortgage/charge |
7 June 2007 | Return made up to 01/06/07; full list of members |
7 June 2007 | Return made up to 01/06/07; full list of members |
12 April 2007 | Director resigned |
12 April 2007 | Director resigned |
11 April 2007 | New director appointed |
11 April 2007 | New director appointed |
13 March 2007 | New secretary appointed |
13 March 2007 | Secretary resigned |
13 March 2007 | New secretary appointed |
13 March 2007 | Secretary resigned |
5 January 2007 | New secretary appointed |
5 January 2007 | New secretary appointed |
4 January 2007 | Secretary resigned |
4 January 2007 | Secretary resigned |
18 July 2006 | Full accounts made up to 31 December 2005 |
18 July 2006 | Full accounts made up to 31 December 2005 |
8 June 2006 | Return made up to 01/06/06; full list of members |
8 June 2006 | Return made up to 01/06/06; full list of members |
23 March 2006 | £ nc 250000/1750000 06/03/06 |
23 March 2006 | £ nc 250000/1750000 06/03/06 |
23 March 2006 | Ad 06/03/06--------- £ si 1500000@1=1500000 £ ic 238000/1738000 |
23 March 2006 | Ad 06/03/06--------- £ si 1500000@1=1500000 £ ic 238000/1738000 |
9 September 2005 | Full accounts made up to 31 December 2004 |
9 September 2005 | Full accounts made up to 31 December 2004 |
11 July 2005 | Secretary resigned |
11 July 2005 | New secretary appointed |
11 July 2005 | New secretary appointed |
11 July 2005 | Secretary resigned |
16 June 2005 | Return made up to 01/06/05; full list of members |
16 June 2005 | Return made up to 01/06/05; full list of members |
22 March 2005 | Director's particulars changed |
22 March 2005 | Director's particulars changed |
7 July 2004 | Full accounts made up to 31 December 2003 |
7 July 2004 | Full accounts made up to 31 December 2003 |
24 June 2004 | Return made up to 01/06/04; full list of members
|
24 June 2004 | Return made up to 01/06/04; full list of members
|
27 February 2004 | Declaration of satisfaction of mortgage/charge |
27 February 2004 | Declaration of satisfaction of mortgage/charge |
26 January 2004 | New director appointed |
26 January 2004 | New director appointed |
10 January 2004 | Secretary resigned;director resigned |
10 January 2004 | New secretary appointed |
10 January 2004 | Director resigned |
10 January 2004 | Director resigned |
10 January 2004 | Secretary resigned;director resigned |
10 January 2004 | New secretary appointed |
29 September 2003 | Particulars of mortgage/charge |
29 September 2003 | Particulars of mortgage/charge |
31 August 2003 | Declaration of assistance for shares acquisition |
31 August 2003 | Declaration of assistance for shares acquisition |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
15 July 2003 | Full accounts made up to 31 December 2002 |
15 July 2003 | Full accounts made up to 31 December 2002 |
23 June 2003 | Return made up to 01/06/03; full list of members |
23 June 2003 | Return made up to 01/06/03; full list of members |
27 September 2002 | Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL |
27 September 2002 | Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL |
8 July 2002 | Full accounts made up to 31 December 2001 |
8 July 2002 | Full accounts made up to 31 December 2001 |
19 June 2002 | Return made up to 01/06/02; full list of members
|
19 June 2002 | Return made up to 01/06/02; full list of members
|
6 February 2002 | New director appointed |
6 February 2002 | New director appointed |
24 September 2001 | Particulars of mortgage/charge |
24 September 2001 | Particulars of mortgage/charge |
10 September 2001 | Full accounts made up to 31 December 2000 |
10 September 2001 | Full accounts made up to 31 December 2000 |
15 August 2001 | Resolutions
|
15 August 2001 | Declaration of assistance for shares acquisition |
15 August 2001 | Declaration of assistance for shares acquisition |
15 August 2001 | Resolutions
|
27 June 2001 | Return made up to 01/06/01; full list of members |
27 June 2001 | Return made up to 01/06/01; full list of members |
19 February 2001 | Resolutions
|
19 February 2001 | Memorandum and Articles of Association |
19 February 2001 | Resolutions
|
19 February 2001 | Memorandum and Articles of Association |
18 January 2001 | Resolutions
|
18 January 2001 | Ad 29/12/00--------- £ si 183000@1=183000 £ ic 55000/238000 |
18 January 2001 | £ nc 55000/250000 29/12/00 |
18 January 2001 | Resolutions
|
18 January 2001 | £ nc 55000/250000 29/12/00 |
18 January 2001 | Ad 29/12/00--------- £ si 183000@1=183000 £ ic 55000/238000 |
10 December 2000 | Director resigned |
10 December 2000 | Director resigned |
10 December 2000 | New director appointed |
10 December 2000 | Secretary resigned |
10 December 2000 | Registered office changed on 10/12/00 from: alma street smethwick warley west midlands B66 2RP |
10 December 2000 | New secretary appointed;new director appointed |
10 December 2000 | New director appointed |
10 December 2000 | Registered office changed on 10/12/00 from: alma street smethwick warley west midlands B66 2RP |
10 December 2000 | New secretary appointed;new director appointed |
10 December 2000 | Secretary resigned |
4 August 2000 | Full accounts made up to 31 December 1999 |
4 August 2000 | Full accounts made up to 31 December 1999 |
26 June 2000 | Return made up to 01/06/00; full list of members |
26 June 2000 | Return made up to 01/06/00; full list of members |
18 August 1999 | Full accounts made up to 31 December 1998 |
18 August 1999 | Full accounts made up to 31 December 1998 |
15 June 1999 | Return made up to 01/06/99; full list of members |
15 June 1999 | Return made up to 01/06/99; full list of members |
29 June 1998 | Full accounts made up to 31 December 1997 |
29 June 1998 | Full accounts made up to 31 December 1997 |
4 June 1998 | Return made up to 01/06/98; full list of members |
4 June 1998 | Return made up to 01/06/98; full list of members |
16 October 1997 | Full accounts made up to 27 December 1996 |
16 October 1997 | Full accounts made up to 27 December 1996 |
30 September 1997 | Auditor's resignation |
30 September 1997 | Auditor's resignation |
14 July 1997 | Director's particulars changed |
14 July 1997 | Return made up to 01/06/97; full list of members |
14 July 1997 | Director's particulars changed |
14 July 1997 | Return made up to 01/06/97; full list of members |
25 September 1996 | Full accounts made up to 29 December 1995 |
25 September 1996 | Full accounts made up to 29 December 1995 |
3 July 1996 | Return made up to 01/06/96; no change of members |
3 July 1996 | Return made up to 01/06/96; no change of members |
11 April 1996 | New director appointed |
11 April 1996 | New director appointed |
27 June 1995 | Full accounts made up to 30 December 1994 |
27 June 1995 | Full accounts made up to 30 December 1994 |
19 June 1995 | Return made up to 01/06/95; no change of members |
19 June 1995 | Return made up to 01/06/95; no change of members |
9 July 1993 | Accounts for a dormant company made up to 1 January 1993 |
9 July 1993 | Accounts for a dormant company made up to 1 January 1993 |
9 July 1993 | Accounts for a dormant company made up to 1 January 1993 |
2 July 1983 | Accounts made up to 31 December 1982 |
2 July 1983 | Accounts made up to 31 December 1982 |
21 June 1982 | Accounts made up to 31 December 1981 |
21 June 1982 | Accounts made up to 31 December 1981 |
6 July 1981 | Accounts made up to 31 December 1980 |
6 July 1981 | Accounts made up to 31 December 1980 |
25 February 1954 | Certificate of incorporation |
25 February 1954 | Certificate of incorporation |