Total Documents | 148 |
---|
Total Pages | 678 |
---|
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates |
---|---|
5 February 2020 | Termination of appointment of Susan Sheldrick as a director on 31 January 2020 |
5 February 2020 | Cessation of Susan Sheldrick as a person with significant control on 31 January 2020 |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates |
5 February 2020 | Termination of appointment of Susan Sheldrick as a secretary on 31 January 2020 |
27 June 2019 | Micro company accounts made up to 31 March 2019 |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates |
5 June 2018 | Micro company accounts made up to 31 March 2018 |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates |
27 September 2017 | Micro company accounts made up to 31 March 2017 |
27 September 2017 | Micro company accounts made up to 31 March 2017 |
2 June 2017 | Director's details changed for Mr Malcolm George Steele on 20 May 2017 |
2 June 2017 | Director's details changed for Mr Malcolm George Steele on 20 May 2017 |
1 June 2017 | Director's details changed for Malcolm George Steele on 20 May 2017 |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates |
1 June 2017 | Director's details changed for Malcolm George Steele on 20 May 2017 |
1 June 2017 | Director's details changed for Malcolm George Steele on 20 May 2017 |
1 June 2017 | Director's details changed for Malcolm George Steele on 20 May 2017 |
25 January 2017 | Micro company accounts made up to 31 March 2016 |
25 January 2017 | Micro company accounts made up to 31 March 2016 |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 February 2016 | Registered office address changed from Unit P08 Hastingwood Industrial Park Wood Lane Birmingham West Midlands B24 9QR to Unit 3 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ on 11 February 2016 |
11 February 2016 | Director's details changed for Gary Malcolm Steele on 24 August 2013 |
11 February 2016 | Director's details changed for Gary Malcolm Steele on 24 August 2013 |
11 February 2016 | Registered office address changed from Unit P08 Hastingwood Industrial Park Wood Lane Birmingham West Midlands B24 9QR to Unit 3 Birchbrook Industrial Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0DJ on 11 February 2016 |
13 October 2015 | Director's details changed for Gary Malcolm Steele on 1 August 2013 |
13 October 2015 | Director's details changed for Gary Malcolm Steele on 1 August 2013 |
17 June 2015 | Micro company accounts made up to 31 March 2015 |
17 June 2015 | Micro company accounts made up to 31 March 2015 |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders |
28 June 2010 | Director's details changed for Malcolm George Steele on 1 October 2009 |
28 June 2010 | Director's details changed for Malcolm George Steele on 1 October 2009 |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders |
28 June 2010 | Director's details changed for Mrs Susan Sheldrick on 1 October 2009 |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders |
28 June 2010 | Director's details changed for Gary Malcolm Steele on 1 October 2009 |
28 June 2010 | Director's details changed for Mrs Susan Sheldrick on 1 October 2009 |
28 June 2010 | Director's details changed for Gary Malcolm Steele on 1 October 2009 |
28 June 2010 | Director's details changed for Mrs Susan Sheldrick on 1 October 2009 |
28 June 2010 | Director's details changed for Gary Malcolm Steele on 1 October 2009 |
28 June 2010 | Director's details changed for Malcolm George Steele on 1 October 2009 |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 July 2009 | Director appointed gary malcolm steele |
6 July 2009 | Director appointed gary malcolm steele |
6 July 2009 | Resolutions
|
6 July 2009 | Ad 24/06/09\gbp si 208@1=208\gbp ic 2/210\ |
6 July 2009 | Resolutions
|
6 July 2009 | Ad 24/06/09\gbp si 208@1=208\gbp ic 2/210\ |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 |
12 June 2009 | Return made up to 01/06/09; full list of members |
12 June 2009 | Return made up to 01/06/09; full list of members |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
22 July 2008 | Location of register of members |
22 July 2008 | Registered office changed on 22/07/2008 from 1057 kingsbury road castle vale birmingham B35 6AJ |
22 July 2008 | Registered office changed on 22/07/2008 from unit P08 hastingwood industrial park wood lane birmingham west midlands B24 9QR |
22 July 2008 | Location of debenture register |
22 July 2008 | Registered office changed on 22/07/2008 from 1057 kingsbury road castle vale birmingham B35 6AJ |
22 July 2008 | Location of debenture register |
22 July 2008 | Registered office changed on 22/07/2008 from unit P08 hastingwood industrial park wood lane birmingham west midlands B24 9QR |
22 July 2008 | Return made up to 01/06/08; full list of members |
22 July 2008 | Location of register of members |
22 July 2008 | Return made up to 01/06/08; full list of members |
4 September 2007 | Return made up to 01/06/07; full list of members |
4 September 2007 | Return made up to 01/06/07; full list of members |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 |
14 July 2006 | Return made up to 01/06/06; full list of members |
14 July 2006 | Return made up to 01/06/06; full list of members |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 |
1 July 2005 | Return made up to 01/06/05; full list of members
|
1 July 2005 | Return made up to 01/06/05; full list of members
|
21 June 2005 | Registered office changed on 21/06/05 from: wakefield grove water orton birmingham warwickshire B46 1NR |
21 June 2005 | Registered office changed on 21/06/05 from: wakefield grove water orton birmingham warwickshire B46 1NR |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 |
16 July 2004 | Return made up to 01/06/04; full list of members |
16 July 2004 | Return made up to 01/06/04; full list of members |
17 June 2003 | Return made up to 01/06/03; full list of members
|
17 June 2003 | Return made up to 01/06/03; full list of members
|
11 June 2003 | Total exemption full accounts made up to 31 March 2003 |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 |
9 July 2002 | Return made up to 01/06/02; full list of members |
9 July 2002 | Return made up to 01/06/02; full list of members |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 |
5 July 2001 | Return made up to 01/06/01; full list of members
|
5 July 2001 | Return made up to 01/06/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 |
9 October 2000 | Registered office changed on 09/10/00 from: 28 oaklands cudworth sutton coldfield B76 9HD |
9 October 2000 | Registered office changed on 09/10/00 from: 28 oaklands cudworth sutton coldfield B76 9HD |
11 July 2000 | Accounts for a small company made up to 31 March 2000 |
11 July 2000 | Accounts for a small company made up to 31 March 2000 |
4 July 2000 | Return made up to 01/06/00; full list of members |
4 July 2000 | Return made up to 01/06/00; full list of members |
21 July 1999 | Accounts for a small company made up to 31 March 1999 |
21 July 1999 | Accounts for a small company made up to 31 March 1999 |
7 July 1999 | Return made up to 01/06/99; no change of members |
7 July 1999 | Return made up to 01/06/99; no change of members |
15 June 1998 | Return made up to 01/06/98; no change of members |
15 June 1998 | Return made up to 01/06/98; no change of members |
3 June 1998 | Accounts for a small company made up to 31 March 1998 |
3 June 1998 | Accounts for a small company made up to 31 March 1998 |
20 June 1997 | Accounts for a small company made up to 31 March 1997 |
20 June 1997 | Accounts for a small company made up to 31 March 1997 |
16 June 1997 | Return made up to 01/06/97; full list of members |
16 June 1997 | Return made up to 01/06/97; full list of members |
1 August 1996 | Accounts for a small company made up to 31 March 1996 |
1 August 1996 | Accounts for a small company made up to 31 March 1996 |
26 July 1996 | Return made up to 01/06/96; no change of members |
26 July 1996 | Return made up to 01/06/96; no change of members |
25 August 1995 | Particulars of mortgage/charge |
25 August 1995 | Particulars of mortgage/charge |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 |
9 August 1995 | Accounts for a dormant company made up to 31 March 1995 |
20 July 1995 | Return made up to 01/06/95; no change of members |
20 July 1995 | Return made up to 01/06/95; no change of members |