Total Documents | 204 |
---|
Total Pages | 1,225 |
---|
23 February 2024 | Confirmation statement made on 16 February 2024 with updates |
---|---|
19 February 2024 | Change of details for Haz Holdings Ltd as a person with significant control on 6 April 2016 |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 |
14 April 2023 | Director's details changed for Mr Stephen Geoffrey Lyon on 5 April 2023 |
14 April 2023 | Change of details for Haz Holdings Ltd as a person with significant control on 5 April 2023 |
14 April 2023 | Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT England to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 14 April 2023 |
14 April 2023 | Director's details changed for Mr Adam Share on 5 April 2023 |
14 April 2023 | Director's details changed for Mr Nigel Bowen on 5 April 2023 |
14 April 2023 | Director's details changed for Mr Jonathan Mark Clewes on 5 April 2023 |
14 April 2023 | Director's details changed for Mr Trevor Paul Anthony Wilson on 5 April 2023 |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
21 March 2022 | Termination of appointment of Alan Clapperton as a director on 1 March 2022 |
18 February 2022 | Confirmation statement made on 16 February 2022 with updates |
30 September 2021 | Accounts for a small company made up to 31 December 2020 |
8 April 2021 | Appointment of Mr Stephen Geoffrey Lyon as a director on 8 April 2021 |
31 March 2021 | Confirmation statement made on 16 February 2021 with updates |
29 September 2020 | Accounts for a small company made up to 31 December 2019 |
9 March 2020 | Cessation of Perks Patel Holdings Limited as a person with significant control on 7 April 2016 |
9 March 2020 | Confirmation statement made on 16 February 2020 with no updates |
6 March 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 |
20 December 2019 | Satisfaction of charge 3 in full |
6 December 2019 | Registered office address changed from Bullock Street West Bromwich West Midlands B70 7HE to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 6 December 2019 |
30 September 2019 | Registration of charge 027906220006, created on 27 September 2019 |
24 September 2019 | Registration of charge 027906220004, created on 11 September 2019 |
24 September 2019 | Resolutions
|
24 September 2019 | Registration of charge 027906220005, created on 11 September 2019 |
23 September 2019 | Appointment of Mr Trevor Paul Anthony Wilson as a director on 11 September 2019 |
23 September 2019 | Appointment of Mr Adam Share as a director on 11 September 2019 |
23 September 2019 | Termination of appointment of Gary David Perks as a secretary on 11 September 2019 |
23 September 2019 | Appointment of Mr Jonathan Mark Clewes as a director on 11 September 2019 |
23 September 2019 | Termination of appointment of Gary David Perks as a director on 11 September 2019 |
23 September 2019 | Termination of appointment of Jitendra Chhana Patel as a director on 11 September 2019 |
23 September 2019 | Appointment of Mr Alan Clapperton as a director on 11 September 2019 |
23 September 2019 | Appointment of Mr Nigel Bowen as a director on 11 September 2019 |
13 September 2019 | Cessation of Urmilaben Jitendra Patel as a person with significant control on 11 September 2019 |
13 September 2019 | Cessation of Gary David Perks as a person with significant control on 11 September 2019 |
13 September 2019 | Change of details for Haz Holdings Ltd as a person with significant control on 11 September 2019 |
13 September 2019 | Cessation of Jitendra Chhana Patel as a person with significant control on 11 September 2019 |
13 September 2019 | Change of details for Perks Patel Holdings Limited as a person with significant control on 11 September 2019 |
13 September 2019 | Cessation of Pamela Jayne Perks as a person with significant control on 11 September 2019 |
14 August 2019 | Satisfaction of charge 2 in full |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates |
18 January 2018 | Total exemption full accounts made up to 31 August 2017 |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
29 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
8 July 2015 | Current accounting period extended from 31 May 2015 to 31 August 2015 |
8 July 2015 | Current accounting period extended from 31 May 2015 to 31 August 2015 |
23 February 2015 | Director's details changed for Jitendra Patel on 16 February 2015 |
23 February 2015 | Director's details changed for Jitendra Patel on 16 February 2015 |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 |
18 February 2014 | Director's details changed for Jitendra Patel on 17 February 2014 |
18 February 2014 | Director's details changed for Jitendra Patel on 17 February 2014 |
18 February 2014 | Secretary's details changed for Gary David Perks on 16 February 2012 |
18 February 2014 | Director's details changed for Gary David Perks on 17 February 2014 |
18 February 2014 | Director's details changed for Gary David Perks on 17 February 2014 |
18 February 2014 | Secretary's details changed for Gary David Perks on 16 February 2012 |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 |
17 February 2010 | Director's details changed for Jitendra Patel on 1 October 2009 |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders |
17 February 2010 | Director's details changed for Gary David Perks on 1 October 2009 |
17 February 2010 | Director's details changed for Jitendra Patel on 1 October 2009 |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders |
17 February 2010 | Director's details changed for Gary David Perks on 1 October 2009 |
17 February 2010 | Director's details changed for Gary David Perks on 1 October 2009 |
17 February 2010 | Director's details changed for Jitendra Patel on 1 October 2009 |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 |
3 January 2010 | Total exemption full accounts made up to 31 May 2009 |
16 February 2009 | Director and secretary's change of particulars / gary perks / 01/02/2009 |
16 February 2009 | Director and secretary's change of particulars / gary perks / 01/02/2009 |
16 February 2009 | Return made up to 16/02/09; full list of members |
16 February 2009 | Return made up to 16/02/09; full list of members |
17 December 2008 | Total exemption full accounts made up to 31 May 2008 |
17 December 2008 | Total exemption full accounts made up to 31 May 2008 |
18 February 2008 | Return made up to 16/02/08; full list of members |
18 February 2008 | Return made up to 16/02/08; full list of members |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 |
20 November 2007 | Total exemption full accounts made up to 31 May 2007 |
16 February 2007 | Return made up to 16/02/07; full list of members |
16 February 2007 | Return made up to 16/02/07; full list of members |
8 January 2007 | Total exemption full accounts made up to 31 May 2006 |
8 January 2007 | Total exemption full accounts made up to 31 May 2006 |
16 February 2006 | Return made up to 16/02/06; full list of members |
16 February 2006 | Return made up to 16/02/06; full list of members |
5 January 2006 | Total exemption full accounts made up to 31 May 2005 |
5 January 2006 | Total exemption full accounts made up to 31 May 2005 |
25 October 2005 | New secretary appointed |
25 October 2005 | New secretary appointed |
5 April 2005 | Director resigned |
5 April 2005 | Secretary resigned;director resigned |
5 April 2005 | Director resigned |
5 April 2005 | Secretary resigned;director resigned |
2 March 2005 | Return made up to 16/02/05; full list of members |
2 March 2005 | Return made up to 16/02/05; full list of members |
30 December 2004 | Total exemption full accounts made up to 31 May 2004 |
30 December 2004 | Total exemption full accounts made up to 31 May 2004 |
24 February 2004 | Return made up to 16/02/04; full list of members |
24 February 2004 | Return made up to 16/02/04; full list of members |
27 October 2003 | Full accounts made up to 31 May 2003 |
27 October 2003 | Full accounts made up to 31 May 2003 |
24 February 2003 | Return made up to 16/02/03; full list of members |
24 February 2003 | Return made up to 16/02/03; full list of members |
14 October 2002 | Full accounts made up to 31 May 2002 |
14 October 2002 | Full accounts made up to 31 May 2002 |
20 February 2002 | Return made up to 16/02/02; full list of members |
20 February 2002 | Return made up to 16/02/02; full list of members |
9 November 2001 | Full accounts made up to 31 May 2001 |
9 November 2001 | Full accounts made up to 31 May 2001 |
12 February 2001 | Return made up to 16/02/01; full list of members |
12 February 2001 | Return made up to 16/02/01; full list of members |
22 November 2000 | Full accounts made up to 31 May 2000 |
22 November 2000 | Full accounts made up to 31 May 2000 |
5 October 2000 | New director appointed |
5 October 2000 | New director appointed |
5 October 2000 | New director appointed |
5 October 2000 | New director appointed |
21 March 2000 | Return made up to 16/02/00; no change of members
|
21 March 2000 | Return made up to 16/02/00; no change of members
|
20 March 2000 | Resolutions
|
20 March 2000 | Director resigned |
20 March 2000 | Declaration of assistance for shares acquisition |
20 March 2000 | Resolutions
|
20 March 2000 | Declaration of assistance for shares acquisition |
20 March 2000 | Director resigned |
4 March 2000 | Accounts for a small company made up to 31 May 1999 |
4 March 2000 | Accounts for a small company made up to 31 May 1999 |
18 October 1999 | Particulars of mortgage/charge |
18 October 1999 | Particulars of mortgage/charge |
29 March 1999 | Accounts for a small company made up to 31 May 1998 |
29 March 1999 | Accounts for a small company made up to 31 May 1998 |
1 March 1999 | Return made up to 16/02/99; no change of members |
1 March 1999 | Return made up to 16/02/99; no change of members |
20 August 1998 | Declaration of satisfaction of mortgage/charge |
20 August 1998 | Declaration of satisfaction of mortgage/charge |
18 August 1998 | Registered office changed on 18/08/98 from: new villa bullock street west midlands B70 7HE |
18 August 1998 | Registered office changed on 18/08/98 from: new villa bullock street west midlands B70 7HE |
11 June 1998 | Accounts for a small company made up to 31 May 1997 |
11 June 1998 | Accounts for a small company made up to 31 May 1997 |
11 April 1998 | Return made up to 16/02/98; full list of members |
11 April 1998 | Return made up to 16/02/98; full list of members |
11 March 1998 | Particulars of mortgage/charge |
11 March 1998 | Particulars of mortgage/charge |
7 October 1997 | Secretary resigned;director resigned |
7 October 1997 | New secretary appointed |
7 October 1997 | New secretary appointed |
7 October 1997 | Secretary resigned;director resigned |
7 August 1997 | New secretary appointed |
7 August 1997 | New secretary appointed |
30 July 1997 | Secretary resigned;director resigned |
30 July 1997 | Secretary resigned;director resigned |
4 April 1997 | Return made up to 16/02/97; no change of members |
4 April 1997 | Return made up to 16/02/97; no change of members |
21 March 1997 | Accounts for a small company made up to 31 May 1996 |
21 March 1997 | Accounts for a small company made up to 31 May 1996 |
14 March 1996 | Return made up to 16/02/96; change of members |
14 March 1996 | Return made up to 16/02/96; change of members |
10 October 1995 | Accounts for a small company made up to 31 May 1995 |
10 October 1995 | Accounts for a small company made up to 31 May 1995 |
23 February 1995 | Return made up to 16/02/95; full list of members |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
3 June 1994 | Statement of affairs |
3 June 1994 | Ad 11/02/94--------- £ si 17456@1 |
31 March 1994 | £ nc 100/18000 11/02/94 |
31 March 1994 | Ad 11/02/94--------- £ si 17456@1 |
31 March 1994 | Resolutions
|
7 March 1994 | Return made up to 16/02/94; full list of members |
8 November 1993 | Memorandum and Articles of Association |
8 November 1993 | Memorandum and Articles of Association |
14 September 1993 | Accounting reference date notified as 31/05 |
30 August 1993 | Ad 27/04/93--------- £ si 98@1=98 £ ic 2/100 |
26 February 1993 | Registered office changed on 26/02/93 from: icc company formations 110 whitchurch road cardiff CF4 3LY |
26 February 1993 | Director resigned;new director appointed |
16 February 1993 | Incorporation |
16 February 1993 | Incorporation |