Total Documents | 260 |
---|
Total Pages | 1,869 |
---|
11 October 2023 | Full accounts made up to 31 December 2022 |
---|---|
18 May 2023 | Confirmation statement made on 16 May 2023 with no updates |
8 March 2023 | Compulsory strike-off action has been discontinued |
7 March 2023 | Full accounts made up to 31 December 2021 |
28 February 2023 | First Gazette notice for compulsory strike-off |
19 May 2022 | Confirmation statement made on 16 May 2022 with no updates |
22 November 2021 | Full accounts made up to 31 December 2020 |
19 October 2021 | Termination of appointment of Adam Richard Attwood as a director on 8 October 2021 |
13 October 2021 | Registration of charge 014790730027, created on 8 October 2021 |
12 October 2021 | Registration of charge 014790730025, created on 8 October 2021 |
12 October 2021 | Registration of charge 014790730026, created on 8 October 2021 |
16 September 2021 | Satisfaction of charge 21 in full |
16 September 2021 | Satisfaction of charge 20 in full |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates |
2 November 2020 | Full accounts made up to 31 December 2019 |
7 October 2020 | Appointment of Mr Heath Andrew Redman as a director on 1 October 2020 |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates |
3 September 2019 | Satisfaction of charge 014790730023 in full |
23 May 2019 | Full accounts made up to 31 December 2018 |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates |
2 July 2018 | Full accounts made up to 31 December 2017 |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates |
26 September 2017 | Registration of charge 014790730024, created on 5 September 2017 |
26 September 2017 | Registration of charge 014790730024, created on 5 September 2017 |
25 September 2017 | Full accounts made up to 31 December 2016 |
25 September 2017 | Full accounts made up to 31 December 2016 |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates |
10 April 2017 | Termination of appointment of Nicholas White as a director on 31 March 2017 |
10 April 2017 | Termination of appointment of Nicholas White as a director on 31 March 2017 |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
16 May 2016 | Register inspection address has been changed to One Eleven Edmund Street Edmund Street Birmingham B3 2HJ |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Register(s) moved to registered inspection location One Eleven Edmund Street Edmund Street Birmingham B3 2HJ |
16 May 2016 | Register inspection address has been changed to One Eleven Edmund Street Edmund Street Birmingham B3 2HJ |
16 May 2016 | Register(s) moved to registered inspection location One Eleven Edmund Street Edmund Street Birmingham B3 2HJ |
2 November 2015 | Appointment of Mr Andrew John Knight as a director on 1 October 2015 |
2 November 2015 | Appointment of Mr Andrew John Knight as a director on 1 October 2015 |
2 November 2015 | Appointment of Mr Andrew John Knight as a director on 1 October 2015 |
17 September 2015 | Full accounts made up to 31 December 2014 |
17 September 2015 | Full accounts made up to 31 December 2014 |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 December 2014 | Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014 |
17 December 2014 | Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014 |
17 December 2014 | Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014 |
19 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
6 June 2014 | Termination of appointment of Nicholas Frampton as a director |
6 June 2014 | Appointment of Mr Adam Attwood as a director |
6 June 2014 | Appointment of Mr Kevin Gilbert as a director |
6 June 2014 | Appointment of Mr Tony Dale as a director |
6 June 2014 | Appointment of Mr Nicholas White as a director |
6 June 2014 | Appointment of Mr Tony Dale as a director |
6 June 2014 | Appointment of Mr Nicholas White as a director |
6 June 2014 | Termination of appointment of Andrew Jack as a director |
6 June 2014 | Appointment of Mr Adam Attwood as a director |
6 June 2014 | Termination of appointment of Andrew Jack as a director |
6 June 2014 | Termination of appointment of Nicholas Frampton as a director |
6 June 2014 | Appointment of Mr Kevin Gilbert as a director |
5 June 2014 | Registration of charge 014790730023 |
5 June 2014 | Registration of charge 014790730023 |
8 April 2014 | Full accounts made up to 31 December 2013 |
8 April 2014 | Full accounts made up to 31 December 2013 |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders |
10 June 2013 | Director's details changed for Mr Nicholas Frampton on 15 May 2013 |
10 June 2013 | Director's details changed for Mr Nicholas Frampton on 15 May 2013 |
10 June 2013 | Secretary's details changed for Gteley Secretaries Limited on 16 May 2013 |
10 June 2013 | Secretary's details changed for Gteley Secretaries Limited on 16 May 2013 |
10 June 2013 | Director's details changed for Mr Andrew Jack on 15 May 2013 |
10 June 2013 | Registered office address changed from Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV36 6RH on 10 June 2013 |
10 June 2013 | Director's details changed for Mr Andrew Jack on 15 May 2013 |
10 June 2013 | Registered office address changed from Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV36 6RH on 10 June 2013 |
15 April 2013 | Full accounts made up to 31 December 2012 |
15 April 2013 | Full accounts made up to 31 December 2012 |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders |
2 May 2012 | Full accounts made up to 31 December 2011 |
2 May 2012 | Full accounts made up to 31 December 2011 |
6 January 2012 | Appointment of Mr Paul Hooper- Keeley as a director |
6 January 2012 | Appointment of Mr Paul Hooper- Keeley as a director |
6 October 2011 | Resolutions
|
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
6 October 2011 | Resolutions
|
7 June 2011 | Register inspection address has been changed |
7 June 2011 | Appointment of Gteley Secretaries Limited as a secretary |
7 June 2011 | Register inspection address has been changed |
7 June 2011 | Appointment of Gteley Secretaries Limited as a secretary |
2 June 2011 | Full accounts made up to 31 December 2010 |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders |
2 June 2011 | Full accounts made up to 31 December 2010 |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders |
5 May 2011 | Termination of appointment of Navneet Ahluwalia as a secretary |
5 May 2011 | Termination of appointment of Navneet Ahluwalia as a director |
5 May 2011 | Termination of appointment of Navneet Ahluwalia as a secretary |
5 May 2011 | Termination of appointment of Navneet Ahluwalia as a director |
8 June 2010 | Full accounts made up to 31 December 2009 |
8 June 2010 | Full accounts made up to 31 December 2009 |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders |
27 July 2009 | Full accounts made up to 31 December 2008 |
27 July 2009 | Full accounts made up to 31 December 2008 |
24 June 2009 | Return made up to 13/05/09; full list of members |
24 June 2009 | Return made up to 13/05/09; full list of members |
5 September 2008 | Resolutions
|
5 September 2008 | Appointment terminated director michael jenkins |
5 September 2008 | Declaration of assistance for shares acquisition |
5 September 2008 | Appointment terminated director michael jenkins |
5 September 2008 | Resolutions
|
5 September 2008 | Declaration of assistance for shares acquisition |
3 September 2008 | Particulars of a mortgage or charge / charge no: 22 |
3 September 2008 | Particulars of a mortgage or charge / charge no: 22 |
9 June 2008 | Return made up to 16/05/08; full list of members |
9 June 2008 | Return made up to 16/05/08; full list of members |
7 April 2008 | Full accounts made up to 31 December 2007 |
7 April 2008 | Full accounts made up to 31 December 2007 |
8 June 2007 | Return made up to 16/05/07; full list of members |
8 June 2007 | Return made up to 16/05/07; full list of members |
4 May 2007 | Full accounts made up to 31 December 2006 |
4 May 2007 | Full accounts made up to 31 December 2006 |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition |
25 October 2006 | New director appointed |
25 October 2006 | Declaration of assistance for shares acquisition |
25 October 2006 | Resolutions
|
25 October 2006 | Auditor's resignation |
25 October 2006 | New director appointed |
25 October 2006 | New director appointed |
25 October 2006 | New director appointed |
25 October 2006 | New director appointed |
25 October 2006 | Auditor's resignation |
25 October 2006 | New director appointed |
21 October 2006 | Particulars of mortgage/charge |
21 October 2006 | Particulars of mortgage/charge |
19 October 2006 | Declaration of satisfaction of mortgage/charge |
19 October 2006 | Declaration of satisfaction of mortgage/charge |
23 August 2006 | Section 394 |
23 August 2006 | Section 394 |
4 August 2006 | Full accounts made up to 31 December 2005 |
4 August 2006 | Full accounts made up to 31 December 2005 |
26 May 2006 | Return made up to 16/05/06; full list of members
|
26 May 2006 | Return made up to 16/05/06; full list of members
|
19 May 2005 | Full accounts made up to 31 December 2004 |
19 May 2005 | Full accounts made up to 31 December 2004 |
11 May 2005 | Return made up to 16/05/05; full list of members |
11 May 2005 | Return made up to 16/05/05; full list of members |
22 December 2004 | New secretary appointed |
22 December 2004 | Secretary resigned;director resigned |
22 December 2004 | Secretary resigned;director resigned |
22 December 2004 | New secretary appointed |
21 June 2004 | Full accounts made up to 31 December 2003 |
21 June 2004 | Full accounts made up to 31 December 2003 |
19 May 2004 | Return made up to 16/05/04; full list of members |
19 May 2004 | Return made up to 16/05/04; full list of members |
4 February 2004 | Full accounts made up to 31 December 2002 |
4 February 2004 | Full accounts made up to 31 December 2002 |
21 October 2003 | New secretary appointed;new director appointed |
21 October 2003 | New secretary appointed;new director appointed |
21 October 2003 | Secretary resigned;director resigned |
21 October 2003 | Secretary resigned;director resigned |
16 June 2003 | Return made up to 16/05/03; full list of members |
16 June 2003 | Return made up to 16/05/03; full list of members |
2 January 2003 | Director resigned |
2 January 2003 | Director resigned |
21 August 2002 | Registered office changed on 21/08/02 from: mills manufacturing technology LTD, barnard road, bowthorpe employment, norwich norfolk NR5 9JB |
21 August 2002 | Registered office changed on 21/08/02 from: mills manufacturing technology LTD, barnard road, bowthorpe employment, norwich norfolk NR5 9JB |
1 July 2002 | Director's particulars changed |
1 July 2002 | Director's particulars changed |
21 June 2002 | Auditor's resignation |
21 June 2002 | Auditor's resignation |
18 June 2002 | Full accounts made up to 31 December 2001 |
18 June 2002 | Full accounts made up to 31 December 2001 |
5 June 2002 | Return made up to 16/05/02; full list of members
|
5 June 2002 | Return made up to 16/05/02; full list of members
|
19 June 2001 | Return made up to 16/05/01; full list of members |
19 June 2001 | Return made up to 16/05/01; full list of members |
8 May 2001 | Full accounts made up to 31 December 2000 |
8 May 2001 | Full accounts made up to 31 December 2000 |
19 March 2001 | Director's particulars changed |
19 March 2001 | Director's particulars changed |
1 July 2000 | Particulars of mortgage/charge |
1 July 2000 | Particulars of mortgage/charge |
29 June 2000 | Declaration of satisfaction of mortgage/charge |
29 June 2000 | Declaration of satisfaction of mortgage/charge |
6 June 2000 | Full accounts made up to 31 December 1999 |
6 June 2000 | Full accounts made up to 31 December 1999 |
24 May 2000 | Return made up to 16/05/00; full list of members
|
24 May 2000 | Return made up to 16/05/00; full list of members
|
23 June 1999 | Full accounts made up to 31 December 1998 |
23 June 1999 | Full accounts made up to 31 December 1998 |
15 June 1999 | Return made up to 16/05/99; no change of members |
15 June 1999 | Return made up to 16/05/99; no change of members |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
16 February 1999 | Director's particulars changed |
16 February 1999 | Director's particulars changed |
21 October 1998 | Full accounts made up to 31 December 1997 |
21 October 1998 | Full accounts made up to 31 December 1997 |
16 July 1998 | New director appointed |
16 July 1998 | New director appointed |
30 June 1998 | Return made up to 16/05/98; full list of members |
30 June 1998 | Return made up to 16/05/98; full list of members |
28 April 1998 | Memorandum and Articles of Association |
28 April 1998 | Memorandum and Articles of Association |
23 April 1998 | Resolutions
|
23 April 1998 | Declaration of assistance for shares acquisition |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Director resigned |
23 April 1998 | Director resigned |
23 April 1998 | Resolutions
|
23 April 1998 | Declaration of assistance for shares acquisition |
22 April 1998 | Declaration of satisfaction of mortgage/charge |
22 April 1998 | Declaration of satisfaction of mortgage/charge |
22 April 1998 | Declaration of satisfaction of mortgage/charge |
22 April 1998 | Declaration of satisfaction of mortgage/charge |
22 April 1998 | Declaration of satisfaction of mortgage/charge |
22 April 1998 | Particulars of mortgage/charge |
22 April 1998 | Declaration of satisfaction of mortgage/charge |
22 April 1998 | Particulars of mortgage/charge |
21 April 1998 | Particulars of mortgage/charge |
21 April 1998 | Particulars of mortgage/charge |
26 November 1997 | Company name changed C.N.C. leasing LIMITED\certificate issued on 27/11/97 |
26 November 1997 | Company name changed C.N.C. leasing LIMITED\certificate issued on 27/11/97 |
15 October 1997 | Full accounts made up to 31 December 1996 |
15 October 1997 | Full accounts made up to 31 December 1996 |
27 May 1997 | Return made up to 16/05/97; no change of members |
27 May 1997 | Return made up to 16/05/97; no change of members |
27 April 1997 | Director resigned |
27 April 1997 | Director resigned |
21 December 1996 | Director resigned |
21 December 1996 | Director resigned |
2 December 1996 | New director appointed |
2 December 1996 | New director appointed |
15 July 1996 | Return made up to 16/05/96; no change of members |
15 July 1996 | Full accounts made up to 31 December 1995 |
15 July 1996 | Full accounts made up to 31 December 1995 |
15 July 1996 | Return made up to 16/05/96; no change of members |
29 May 1996 | Director resigned |
29 May 1996 | Director resigned |
15 March 1996 | Declaration of satisfaction of mortgage/charge |
15 March 1996 | Declaration of satisfaction of mortgage/charge |
17 February 1996 | New director appointed |
17 February 1996 | New director appointed |
22 August 1995 | Full accounts made up to 31 December 1994 |
22 August 1995 | Full accounts made up to 31 December 1994 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
24 November 1992 | Resolutions
|
10 January 1990 | New director appointed |
10 January 1990 | New director appointed |
10 January 1990 | Resolutions
|
24 July 1987 | Resolutions
|
25 March 1980 | Company name changed\certificate issued on 25/03/80 |
25 March 1980 | Company name changed\certificate issued on 25/03/80 |
13 February 1980 | Incorporation |
13 February 1980 | Incorporation |