Total Documents | 280 |
---|
Total Pages | 1,762 |
---|
5 August 2020 | Registered office address changed from Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2020 |
---|---|
6 July 2020 | Declaration of solvency |
6 July 2020 | Resolutions
|
6 July 2020 | Appointment of a voluntary liquidator |
12 January 2020 | Confirmation statement made on 4 January 2020 with no updates |
10 April 2019 | Full accounts made up to 28 September 2018 |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates |
17 October 2018 | Full accounts made up to 28 September 2017 |
7 January 2018 | Confirmation statement made on 4 January 2018 with updates |
7 January 2018 | Confirmation statement made on 4 January 2018 with updates |
12 May 2017 | Full accounts made up to 28 September 2016 |
12 May 2017 | Full accounts made up to 28 September 2016 |
27 April 2017 | Appointment of Mr Gary Andrew Neill as a director on 1 April 2017 |
27 April 2017 | Appointment of Mr Gary Andrew Neill as a director on 1 April 2017 |
10 April 2017 | Termination of appointment of Adrian Crookes as a director on 1 April 2017 |
10 April 2017 | Termination of appointment of Susan Andrea Prowse as a secretary on 1 April 2017 |
10 April 2017 | Termination of appointment of Adrian Crookes as a director on 1 April 2017 |
10 April 2017 | Termination of appointment of Susan Andrea Prowse as a secretary on 1 April 2017 |
31 March 2017 | Satisfaction of charge 027766840008 in full |
31 March 2017 | Satisfaction of charge 027766840007 in full |
31 March 2017 | Satisfaction of charge 027766840008 in full |
31 March 2017 | Satisfaction of charge 027766840007 in full |
21 March 2017 | Registered office address changed from Saint Marys Chambers West Saint Marys Gate Grimsby North East Lincolnshire DN31 1LD to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 21 March 2017 |
21 March 2017 | Registered office address changed from Saint Marys Chambers West Saint Marys Gate Grimsby North East Lincolnshire DN31 1LD to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 21 March 2017 |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates |
6 July 2016 | Full accounts made up to 28 September 2015 |
6 July 2016 | Full accounts made up to 28 September 2015 |
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 November 2015 | Amended full accounts made up to 28 September 2014 |
13 November 2015 | Amended full accounts made up to 28 September 2014 |
6 July 2015 | Full accounts made up to 28 September 2014 |
6 July 2015 | Full accounts made up to 28 September 2014 |
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 December 2014 | Appointment of Mr Adrian Crookes as a director on 18 December 2014 |
18 December 2014 | Appointment of Mr Adrian Crookes as a director on 18 December 2014 |
12 December 2014 | Director's details changed for Mr Steven Arnold Yung on 8 December 2014 |
12 December 2014 | Director's details changed for Mr Steven Arnold Yung on 8 December 2014 |
12 December 2014 | Director's details changed for Mr Steven Arnold Yung on 8 December 2014 |
28 November 2014 | Termination of appointment of David Anthony Dawson Welsh as a director on 28 November 2014 |
28 November 2014 | Termination of appointment of David Anthony Dawson Welsh as a director on 28 November 2014 |
10 September 2014 | Termination of appointment of Graham Robert Stuart as a director on 1 September 2014 |
10 September 2014 | Appointment of Mr Steven Arnold Yung as a director on 1 September 2014 |
10 September 2014 | Termination of appointment of Graham Robert Stuart as a director on 1 September 2014 |
10 September 2014 | Appointment of Mr Steven Arnold Yung as a director on 1 September 2014 |
10 September 2014 | Termination of appointment of Graham Robert Stuart as a director on 1 September 2014 |
10 September 2014 | Appointment of Mr Steven Arnold Yung as a director on 1 September 2014 |
24 June 2014 | Full accounts made up to 28 September 2013 |
24 June 2014 | Full accounts made up to 28 September 2013 |
2 May 2014 | Termination of appointment of Jason Dale as a director |
2 May 2014 | Termination of appointment of Jason Dale as a director |
13 February 2014 | Registration of charge 027766840008 |
13 February 2014 | Registration of charge 027766840008 |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 August 2013 | Registration of charge 027766840007
|
9 August 2013 | Registration of charge 027766840007
|
7 August 2013 | Satisfaction of charge 6 in full |
7 August 2013 | Satisfaction of charge 6 in full |
2 August 2013 | Resolutions
|
2 August 2013 | Statement of company's objects |
2 August 2013 | Statement of company's objects |
2 August 2013 | Resolutions
|
4 July 2013 | Full accounts made up to 28 September 2012 |
4 July 2013 | Full accounts made up to 28 September 2012 |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
21 December 2012 | Appointment of Mr David Anthony Dawson Welsh as a director |
21 December 2012 | Termination of appointment of Keith Brown as a director |
21 December 2012 | Appointment of Mr David Anthony Dawson Welsh as a director |
21 December 2012 | Termination of appointment of Keith Brown as a director |
12 December 2012 | Termination of appointment of Jason Plato as a director |
12 December 2012 | Appointment of Mr Jason Colin Dale as a director |
12 December 2012 | Appointment of Mr Jason Colin Dale as a director |
12 December 2012 | Termination of appointment of Jason Plato as a director |
26 June 2012 | Full accounts made up to 28 September 2011 |
26 June 2012 | Full accounts made up to 28 September 2011 |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
30 March 2011 | Full accounts made up to 28 June 2010 |
30 March 2011 | Full accounts made up to 28 June 2010 |
25 February 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 |
25 February 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
10 November 2010 | Termination of appointment of Micheal Gleissner as a director |
10 November 2010 | Termination of appointment of Terry Horne as a director |
10 November 2010 | Termination of appointment of Terry Horne as a director |
10 November 2010 | Termination of appointment of Micheal Gleissner as a director |
22 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 |
22 October 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 |
11 August 2010 | Termination of appointment of Jonathan Safey as a director |
11 August 2010 | Appointment of Mr Jason Douglas Plato as a director |
11 August 2010 | Termination of appointment of Jonathan Safey as a director |
11 August 2010 | Appointment of Mr Jason Douglas Plato as a director |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
7 April 2010 | Full accounts made up to 28 June 2009 |
7 April 2010 | Full accounts made up to 28 June 2009 |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
22 January 2010 | Director's details changed for Jonathan Peter Safey on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Micheal Hilkja Joachim Gleissner on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Micheal Hilkja Joachim Gleissner on 4 January 2010 |
22 January 2010 | Director's details changed for Graham Robert Stuart on 4 January 2010 |
22 January 2010 | Director's details changed for Jonathan Peter Safey on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Keith Brown on 4 January 2010 |
22 January 2010 | Director's details changed for Jonathan Peter Safey on 4 January 2010 |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
22 January 2010 | Director's details changed for Mr Terry Bryce Horne on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Terry Bryce Horne on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Keith Brown on 4 January 2010 |
22 January 2010 | Director's details changed for Graham Robert Stuart on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Terry Bryce Horne on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Keith Brown on 4 January 2010 |
22 January 2010 | Director's details changed for Mr Micheal Hilkja Joachim Gleissner on 4 January 2010 |
22 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
22 January 2010 | Director's details changed for Graham Robert Stuart on 4 January 2010 |
5 May 2009 | Full accounts made up to 29 June 2008 |
5 May 2009 | Full accounts made up to 29 June 2008 |
2 March 2009 | Director appointed mr keith brown |
2 March 2009 | Director appointed mr keith brown |
19 January 2009 | Return made up to 04/01/09; full list of members |
19 January 2009 | Return made up to 04/01/09; full list of members |
21 August 2008 | Director appointed mr terry bryce horne |
21 August 2008 | Director appointed mr micheal hilkja joachim gleissner |
21 August 2008 | Director appointed mr terry bryce horne |
21 August 2008 | Director appointed mr micheal hilkja joachim gleissner |
25 July 2008 | Appointment terminated director stephen wallace |
25 July 2008 | Appointment terminated director stephen wallace |
19 May 2008 | Full accounts made up to 29 June 2007 |
19 May 2008 | Full accounts made up to 29 June 2007 |
24 January 2008 | Return made up to 04/01/08; full list of members |
24 January 2008 | Return made up to 04/01/08; full list of members |
13 November 2007 | New director appointed |
13 November 2007 | New director appointed |
29 October 2007 | Director resigned |
29 October 2007 | Director resigned |
10 May 2007 | Full accounts made up to 30 June 2006 |
10 May 2007 | Full accounts made up to 30 June 2006 |
6 March 2007 | New director appointed |
6 March 2007 | New director appointed |
19 January 2007 | Return made up to 04/01/07; full list of members |
19 January 2007 | Return made up to 04/01/07; full list of members |
7 January 2007 | Director resigned |
7 January 2007 | Director resigned |
22 June 2006 | Group of companies' accounts made up to 30 June 2005 |
22 June 2006 | Group of companies' accounts made up to 30 June 2005 |
17 March 2006 | Secretary resigned |
17 March 2006 | Secretary resigned |
17 March 2006 | New secretary appointed |
17 March 2006 | New secretary appointed |
2 February 2006 | Return made up to 04/01/06; full list of members |
2 February 2006 | Return made up to 04/01/06; full list of members |
11 May 2005 | Group of companies' accounts made up to 30 June 2004 |
11 May 2005 | Group of companies' accounts made up to 30 June 2004 |
21 January 2005 | Return made up to 04/01/05; full list of members
|
21 January 2005 | Return made up to 04/01/05; full list of members
|
17 November 2004 | Group of companies' accounts made up to 30 June 2003 |
17 November 2004 | Group of companies' accounts made up to 30 June 2003 |
30 January 2004 | Return made up to 04/01/04; full list of members |
30 January 2004 | Return made up to 04/01/04; full list of members |
19 November 2003 | New secretary appointed |
19 November 2003 | New secretary appointed |
6 October 2003 | Secretary resigned |
6 October 2003 | Secretary resigned |
24 May 2003 | Group of companies' accounts made up to 30 June 2002 |
24 May 2003 | Group of companies' accounts made up to 30 June 2002 |
20 May 2003 | Particulars of mortgage/charge |
20 May 2003 | Particulars of mortgage/charge |
16 January 2003 | Return made up to 04/01/03; full list of members
|
16 January 2003 | Return made up to 04/01/03; full list of members
|
11 November 2002 | New director appointed |
11 November 2002 | Director resigned |
11 November 2002 | New director appointed |
11 November 2002 | Director resigned |
16 September 2002 | New secretary appointed |
16 September 2002 | New secretary appointed |
4 August 2002 | Group of companies' accounts made up to 30 June 2001 |
4 August 2002 | Group of companies' accounts made up to 30 June 2001 |
27 June 2002 | Secretary resigned |
27 June 2002 | Secretary resigned |
22 May 2002 | Secretary resigned |
22 May 2002 | New secretary appointed |
22 May 2002 | New secretary appointed |
22 May 2002 | Secretary resigned |
5 May 2002 | Registered office changed on 05/05/02 from: 4B zodiac house calleva park, aldermaston reading berkshire RG7 8HN |
5 May 2002 | Registered office changed on 05/05/02 from: 4B zodiac house calleva park, aldermaston reading berkshire RG7 8HN |
17 April 2002 | Delivery ext'd 3 mth 30/06/02 |
17 April 2002 | Delivery ext'd 3 mth 30/06/02 |
11 January 2002 | Return made up to 04/01/02; full list of members |
11 January 2002 | Return made up to 04/01/02; full list of members |
2 August 2001 | Group of companies' accounts made up to 30 June 2000 |
2 August 2001 | Group of companies' accounts made up to 30 June 2000 |
12 April 2001 | Delivery ext'd 3 mth 30/06/00 |
12 April 2001 | Delivery ext'd 3 mth 30/06/00 |
15 February 2001 | Particulars of mortgage/charge |
15 February 2001 | Particulars of mortgage/charge |
18 January 2001 | Return made up to 04/01/01; full list of members
|
18 January 2001 | Return made up to 04/01/01; full list of members
|
20 April 2000 | Full accounts made up to 30 June 1999 |
20 April 2000 | Full accounts made up to 30 June 1999 |
6 March 2000 | Return made up to 04/01/00; no change of members |
6 March 2000 | Location of register of members |
6 March 2000 | Return made up to 04/01/00; no change of members |
6 March 2000 | Location of register of members |
20 December 1999 | Particulars of mortgage/charge |
20 December 1999 | Particulars of mortgage/charge |
8 August 1999 | Registered office changed on 08/08/99 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS |
8 August 1999 | Registered office changed on 08/08/99 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS |
28 April 1999 | Particulars of mortgage/charge |
28 April 1999 | Particulars of mortgage/charge |
29 March 1999 | Full accounts made up to 30 June 1998 |
29 March 1999 | Full accounts made up to 30 June 1998 |
1 March 1999 | Return made up to 04/01/99; full list of members |
1 March 1999 | Return made up to 04/01/99; full list of members |
17 December 1998 | Director resigned |
17 December 1998 | Director resigned |
17 December 1998 | New director appointed |
17 December 1998 | New director appointed |
21 April 1998 | Full accounts made up to 30 June 1997 |
21 April 1998 | Full accounts made up to 30 June 1997 |
4 February 1998 | Return made up to 04/01/98; full list of members |
4 February 1998 | Return made up to 04/01/98; full list of members |
24 September 1997 | New secretary appointed |
24 September 1997 | New secretary appointed |
30 April 1997 | Secretary resigned |
30 April 1997 | Secretary resigned |
21 February 1997 | Secretary resigned |
21 February 1997 | Secretary resigned |
19 February 1997 | Return made up to 04/01/97; no change of members
|
19 February 1997 | Return made up to 04/01/97; no change of members
|
5 November 1996 | Registered office changed on 05/11/96 from: unit 5 richfield place 12 richfield avenue reading RG1 8EQ |
5 November 1996 | Registered office changed on 05/11/96 from: unit 5 richfield place 12 richfield avenue reading RG1 8EQ |
1 November 1996 | Full accounts made up to 30 June 1996 |
1 November 1996 | Full accounts made up to 30 June 1996 |
28 December 1995 | Return made up to 04/01/96; full list of members |
28 December 1995 | Return made up to 04/01/96; full list of members |
13 October 1995 | Full accounts made up to 30 June 1995 |
13 October 1995 | Full accounts made up to 30 June 1995 |
22 August 1995 | New director appointed |
22 August 1995 | New director appointed |
12 July 1995 | Director resigned |
12 July 1995 | Director resigned |
12 July 1995 | Director resigned |
12 July 1995 | New director appointed |
12 July 1995 | Director resigned |
12 July 1995 | Director resigned |
12 July 1995 | Director resigned |
12 July 1995 | New director appointed |
12 July 1995 | Director resigned |
12 July 1995 | Director resigned |
12 July 1995 | New director appointed |
12 July 1995 | Director resigned |
12 July 1995 | Director resigned |
12 July 1995 | Director resigned |
12 July 1995 | New director appointed |
12 July 1995 | Director resigned |
27 July 1993 | Particulars of mortgage/charge |
27 July 1993 | Particulars of mortgage/charge |
25 March 1993 | Resolutions
|
25 March 1993 | Resolutions
|
4 January 1993 | Incorporation |
4 January 1993 | Incorporation |