Total Documents | 73 |
---|
Total Pages | 360 |
---|
11 December 2017 | Micro company accounts made up to 31 March 2017 |
---|---|
17 October 2017 | Confirmation statement made on 24 September 2017 with no updates |
30 November 2016 | Micro company accounts made up to 31 March 2016 |
4 November 2016 | Confirmation statement made on 24 September 2016 with updates |
29 September 2016 | Registered office address changed from C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to 2a Catherine Road Manchester M8 4HA on 29 September 2016 |
29 September 2016 | Termination of appointment of Leonard Arthur Lewis as a director on 30 June 2016 |
29 September 2016 | Termination of appointment of Jack Caplin as a director on 30 June 2016 |
29 September 2016 | Termination of appointment of Brian Kay as a secretary on 30 June 2016 |
29 September 2016 | Appointment of Mr Yisroel Schreiber as a director on 1 July 2016 |
29 September 2016 | Termination of appointment of Jack Caplin as a secretary on 30 June 2016 |
30 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 August 2015 | Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015 |
3 August 2015 | Registered office address changed from C/O Stocks (Manchester) Ltd Village Way Trafford Park Manchester M17 1JL to C/O Stocks (Manchester) Ltd Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 3 August 2015 |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 |
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2013 | Total exemption full accounts made up to 31 March 2013 |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 |
8 August 2012 | Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012 |
8 August 2012 | Registered office address changed from Unit 6 Blue Chip Business Park Craven Road Atlantic Street Altrincham Cheshire WA14 5DY on 8 August 2012 |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 |
6 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders |
6 October 2010 | Director's details changed for Steven Michael Leigh on 24 September 2010 |
6 October 2010 | Director's details changed for Cherry Pinnick on 24 September 2010 |
6 October 2010 | Director's details changed for Mr Leonard Arthur Lewis on 24 September 2010 |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders |
28 July 2009 | Total exemption full accounts made up to 31 March 2009 |
23 June 2009 | Appointment terminated director joe newman |
23 June 2009 | Registered office changed on 23/06/2009 from flat 2 brocton court cavendish road salford M7 4NB |
23 June 2009 | Secretary appointed jack caplin |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
22 October 2008 | Return made up to 24/09/08; full list of members |
18 March 2008 | Director appointed jack caplin |
13 December 2007 | New director appointed |
20 November 2007 | New secretary appointed |
20 November 2007 | Secretary resigned |
14 November 2007 | Return made up to 24/09/07; no change of members |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
9 November 2006 | Return made up to 24/09/06; full list of members |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 |
28 September 2005 | Return made up to 24/09/05; full list of members |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 |
14 October 2004 | Return made up to 24/09/04; full list of members |
8 February 2004 | Total exemption full accounts made up to 31 March 2003 |
28 October 2003 | Return made up to 24/09/03; full list of members |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 |
8 November 2002 | Return made up to 24/09/02; full list of members
|
8 November 2002 | New director appointed |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 |
25 October 2001 | Return made up to 24/09/01; full list of members |
14 August 2001 | New director appointed |
14 August 2001 | New director appointed |
9 January 2001 | Full accounts made up to 31 March 2000 |
1 November 2000 | New director appointed |
18 October 2000 | Director resigned |
18 October 2000 | Return made up to 24/09/00; full list of members
|
18 October 2000 | Director resigned |
28 October 1999 | Return made up to 24/09/99; full list of members |
27 August 1999 | Full accounts made up to 31 March 1999 |
7 January 1999 | Full accounts made up to 31 March 1998 |
13 October 1998 | Return made up to 24/09/98; change of members |
15 January 1998 | Full accounts made up to 31 March 1997 |
16 October 1997 | Return made up to 24/09/97; no change of members |
28 October 1996 | New secretary appointed;new director appointed |
28 October 1996 | Return made up to 24/09/96; full list of members
|
16 October 1996 | Accounts for a small company made up to 31 March 1996 |
8 February 1996 | Accounts for a small company made up to 31 March 1995 |
16 October 1995 | Return made up to 24/09/95; no change of members |