Total Documents | 218 |
---|
Total Pages | 938 |
---|
16 November 2023 | Registered office address changed from Wilbury Way Hitchin Herts SG4 0AB England to Dormakaba Wilbury Way Hitchin SG4 0AB on 16 November 2023 |
---|---|
18 October 2023 | Current accounting period extended from 29 February 2024 to 30 June 2024 |
6 September 2023 | Accounts for a small company made up to 28 February 2023 |
17 July 2023 | Confirmation statement made on 18 June 2023 with no updates |
21 December 2022 | Accounts for a small company made up to 28 February 2022 |
11 July 2022 | Confirmation statement made on 18 June 2022 with updates |
8 June 2022 | Memorandum and Articles of Association |
8 June 2022 | Resolutions
|
31 May 2022 | Termination of appointment of Jason Robert Pease as a director on 28 February 2022 |
31 May 2022 | Cessation of Jason Robert Pease as a person with significant control on 28 February 2022 |
31 May 2022 | Notification of Dormakaba Uk Limited as a person with significant control on 28 February 2022 |
31 May 2022 | Appointment of Mr Shane Antony Christie as a director on 28 February 2022 |
31 May 2022 | Registered office address changed from 3B Wolverhampton Road Oldbury B69 2JG England to Wilbury Way Hitchin Herts SG4 0AB on 31 May 2022 |
8 March 2022 | Resolutions
|
8 March 2022 | Resolutions
|
28 February 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
3 February 2022 | Second filing of Confirmation Statement dated 18 June 2020 |
3 February 2022 | Second filing of Confirmation Statement dated 18 June 2021 |
3 February 2022 | Second filing of Confirmation Statement dated 18 June 2019 |
24 June 2021 | Confirmation statement made on 18 June 2021 with updates
|
28 May 2021 | Particulars of variation of rights attached to shares |
28 May 2021 | Change of share class name or designation |
27 May 2021 | Change of details for Mr Jason Robert Pease as a person with significant control on 6 May 2021 |
11 May 2021 | Second filing of Confirmation Statement dated 18 June 2020 |
11 May 2021 | Second filing of Confirmation Statement dated 18 June 2019 |
27 April 2021 | Total exemption full accounts made up to 28 February 2021 |
24 February 2021 | Resolutions
|
24 February 2021 | Resolutions
|
24 February 2021 | Termination of appointment of Paul David Ryan as a director on 24 February 2021 |
23 February 2021 | Statement of capital following an allotment of shares on 11 February 2021
|
12 October 2020 | Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA to 3B Wolverhampton Road Oldbury B69 2JG on 12 October 2020 |
6 July 2020 | Unaudited abridged accounts made up to 29 February 2020 |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates
|
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates |
15 July 2019 | Confirmation statement made on 18 June 2019 with updates |
15 July 2019 | Cessation of Paul David Ryan as a person with significant control on 18 June 2019 |
15 July 2019 | Confirmation statement made on 18 June 2019 with updates
|
15 July 2019 | Notification of Jason Pease as a person with significant control on 18 June 2019 |
10 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
8 July 2019 | Unaudited abridged accounts made up to 28 February 2019 |
13 June 2019 | Appointment of Mr Jason Robert Pease as a director on 3 June 2019 |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates |
23 April 2018 | Unaudited abridged accounts made up to 28 February 2018 |
18 December 2017 | Satisfaction of charge 026284410002 in full |
18 December 2017 | Satisfaction of charge 026284410002 in full |
21 June 2017 | Micro company accounts made up to 28 February 2017 |
21 June 2017 | Micro company accounts made up to 28 February 2017 |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
23 February 2017 | Cancellation of shares. Statement of capital on 10 February 2017
|
23 February 2017 | Purchase of own shares. |
23 February 2017 | Purchase of own shares. |
23 February 2017 | Cancellation of shares. Statement of capital on 10 February 2017
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 April 2016 | Total exemption small company accounts made up to 29 February 2016 |
27 April 2016 | Total exemption small company accounts made up to 29 February 2016 |
28 July 2015 | Termination of appointment of Michael Chesterman as a director on 28 July 2015 |
28 July 2015 | Termination of appointment of Michael Chesterman as a director on 28 July 2015 |
28 July 2015 | Termination of appointment of Michael Chesterman as a secretary on 28 July 2015 |
28 July 2015 | Termination of appointment of Michael Chesterman as a secretary on 28 July 2015 |
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
4 July 2015 | Total exemption small company accounts made up to 28 February 2015 |
4 July 2015 | Total exemption small company accounts made up to 28 February 2015 |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 |
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 April 2014 | Registered office address changed from 9 Wardle Close Bridgnorth Shropshire WV15 6AZ on 10 April 2014 |
10 April 2014 | Registered office address changed from 9 Wardle Close Bridgnorth Shropshire WV15 6AZ on 10 April 2014 |
29 July 2013 | Registration of charge 026284410002 |
29 July 2013 | Registration of charge 026284410002 |
17 July 2013 | Satisfaction of charge 1 in full |
17 July 2013 | Satisfaction of charge 1 in full |
8 July 2013 | Appointment of Mr Paul David Ryan as a director |
8 July 2013 | Appointment of Mr Paul David Ryan as a director |
21 June 2013 | Termination of appointment of Malcolm Curtis as a director |
21 June 2013 | Termination of appointment of Malcolm Curtis as a director |
14 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
14 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 |
18 June 2012 | Total exemption small company accounts made up to 29 February 2012 |
18 June 2012 | Total exemption small company accounts made up to 29 February 2012 |
11 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
11 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
11 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
11 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
24 February 2012 | Current accounting period extended from 31 August 2011 to 29 February 2012 |
24 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
24 February 2012 | Current accounting period shortened from 31 August 2012 to 29 February 2012 |
24 February 2012 | Current accounting period extended from 31 August 2011 to 29 February 2012 |
24 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
24 February 2012 | Current accounting period shortened from 31 August 2012 to 29 February 2012 |
25 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders |
13 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders |
13 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
17 June 2010 | Director's details changed for Michael Chesterman on 3 May 2010 |
17 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders |
17 June 2010 | Director's details changed for Michael Chesterman on 3 May 2010 |
17 June 2010 | Director's details changed for Michael Chesterman on 3 May 2010 |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 |
15 June 2009 | Return made up to 03/05/09; full list of members |
15 June 2009 | Return made up to 03/05/09; full list of members |
1 November 2008 | Total exemption small company accounts made up to 31 August 2008 |
1 November 2008 | Total exemption small company accounts made up to 31 August 2008 |
27 May 2008 | Return made up to 03/05/08; full list of members |
27 May 2008 | Return made up to 03/05/08; full list of members |
24 October 2007 | Total exemption small company accounts made up to 31 August 2007 |
24 October 2007 | Total exemption small company accounts made up to 31 August 2007 |
9 July 2007 | Return made up to 03/05/07; full list of members |
9 July 2007 | Return made up to 03/05/07; full list of members |
12 February 2007 | Accounts for a dormant company made up to 31 August 2006 |
12 February 2007 | Accounts for a dormant company made up to 31 August 2006 |
18 September 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 |
18 September 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 |
7 July 2006 | Total exemption small company accounts made up to 31 July 2005 |
7 July 2006 | Total exemption small company accounts made up to 31 July 2005 |
25 May 2006 | Return made up to 03/05/06; full list of members |
25 May 2006 | Return made up to 03/05/06; full list of members |
24 May 2006 | Director resigned |
24 May 2006 | Director's particulars changed |
24 May 2006 | New director appointed |
24 May 2006 | Director resigned |
24 May 2006 | New secretary appointed |
24 May 2006 | New director appointed |
24 May 2006 | Director's particulars changed |
24 May 2006 | New secretary appointed |
8 May 2006 | Secretary resigned |
8 May 2006 | Secretary resigned |
3 August 2005 | Return made up to 03/05/05; full list of members |
3 August 2005 | Return made up to 03/05/05; full list of members |
29 June 2005 | Secretary resigned |
29 June 2005 | Secretary resigned |
27 May 2005 | New secretary appointed |
27 May 2005 | New secretary appointed |
18 May 2005 | New director appointed |
18 May 2005 | New director appointed |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 |
7 May 2004 | Return made up to 03/05/04; full list of members |
7 May 2004 | Return made up to 03/05/04; full list of members |
15 September 2003 | Total exemption small company accounts made up to 31 July 2002 |
15 September 2003 | Total exemption small company accounts made up to 31 July 2002 |
16 June 2003 | Return made up to 03/05/03; full list of members |
16 June 2003 | Return made up to 03/05/03; full list of members |
21 June 2002 | Return made up to 03/05/02; full list of members |
21 June 2002 | Return made up to 03/05/02; full list of members |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 |
29 June 2001 | Return made up to 03/05/01; full list of members
|
29 June 2001 | Return made up to 03/05/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 |
1 June 2001 | Accounts for a small company made up to 31 July 2000 |
5 June 2000 | Accounts for a small company made up to 31 July 1999 |
5 June 2000 | Accounts for a small company made up to 31 July 1999 |
5 June 2000 | Return made up to 03/05/00; full list of members
|
5 June 2000 | Return made up to 03/05/00; full list of members
|
13 July 1999 | Director's particulars changed |
13 July 1999 | Return made up to 03/05/99; full list of members
|
13 July 1999 | Return made up to 03/05/99; full list of members
|
13 July 1999 | Registered office changed on 13/07/99 from: the lodge woodlands hall glazeley bridgnorth salop WV16 6AB |
13 July 1999 | Registered office changed on 13/07/99 from: the lodge woodlands hall glazeley bridgnorth salop WV16 6AB |
13 July 1999 | Director's particulars changed |
2 June 1999 | Accounts for a small company made up to 31 July 1998 |
2 June 1999 | Accounts for a small company made up to 31 July 1998 |
27 April 1999 | Director resigned |
27 April 1999 | Director resigned |
27 April 1999 | Ad 01/01/99--------- £ si 98@1=98 £ ic 100/198 |
27 April 1999 | Ad 01/01/99--------- £ si 98@1=98 £ ic 100/198 |
17 April 1999 | Return made up to 03/05/98; full list of members
|
17 April 1999 | Return made up to 03/05/98; full list of members
|
1 June 1998 | Accounts for a small company made up to 31 July 1997 |
1 June 1998 | Accounts for a small company made up to 31 July 1997 |
21 August 1997 | Return made up to 03/05/97; no change of members |
21 August 1997 | Return made up to 03/05/97; no change of members |
3 June 1997 | Accounts for a small company made up to 31 July 1996 |
3 June 1997 | Accounts for a small company made up to 31 July 1996 |
20 November 1996 | Return made up to 03/05/96; no change of members |
20 November 1996 | Return made up to 03/05/96; no change of members |
30 May 1996 | Full accounts made up to 31 July 1995 |
30 May 1996 | Full accounts made up to 31 July 1995 |
5 July 1995 | Director resigned |
5 July 1995 | Return made up to 03/05/95; full list of members
|
5 July 1995 | Return made up to 03/05/95; full list of members
|
5 July 1995 | Director resigned |
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 |
5 June 1995 | Accounts for a dormant company made up to 31 July 1994 |
25 May 1994 | Return made up to 03/05/94; no change of members |
25 July 1993 | Resolutions
|
19 May 1993 | Return made up to 03/05/93; full list of members |
11 July 1991 | Incorporation |
11 July 1991 | Incorporation |