Total Documents | 224 |
---|
Total Pages | 1,863 |
---|
6 February 2021 | Termination of appointment of Paul Thomas Wood as a director on 27 January 2021 |
---|---|
6 February 2021 | Appointment of Mr Keith David Price as a director on 27 January 2021 |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates |
24 September 2020 | Full accounts made up to 31 December 2019 |
15 January 2020 | Appointment of Mr Carl David Webb as a director on 9 January 2020 |
15 January 2020 | Termination of appointment of Andrew William Phillips as a director on 13 January 2020 |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates |
23 September 2019 | Full accounts made up to 31 December 2018 |
2 January 2019 | Termination of appointment of David Himsworth as a director on 31 December 2018 |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates |
13 September 2018 | Full accounts made up to 31 December 2017 |
5 June 2018 | Director's details changed for Mr Andrew William Phillips on 26 May 2018 |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates |
14 September 2017 | Full accounts made up to 31 December 2016 |
14 September 2017 | Full accounts made up to 31 December 2016 |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates |
3 October 2016 | Full accounts made up to 31 December 2015 |
3 October 2016 | Full accounts made up to 31 December 2015 |
2 April 2016 | Satisfaction of charge 6 in full |
2 April 2016 | Satisfaction of charge 6 in full |
3 November 2015 | Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015 |
3 November 2015 | Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015 |
3 November 2015 | Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015 |
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 September 2015 | Full accounts made up to 31 December 2014 |
7 September 2015 | Full accounts made up to 31 December 2014 |
17 June 2015 | Secretary's details changed for Mark James Calderbank on 16 June 2015 |
17 June 2015 | Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015 |
17 June 2015 | Director's details changed for Paul Thomas Wood on 16 June 2015 |
17 June 2015 | Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015 |
17 June 2015 | Secretary's details changed for Mark James Calderbank on 16 June 2015 |
17 June 2015 | Director's details changed for Paul Thomas Wood on 16 June 2015 |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 |
13 May 2015 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 |
8 January 2015 | Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 |
8 January 2015 | Appointment of Mr David Himsworth as a director on 7 January 2015 |
8 January 2015 | Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014 |
21 November 2014 | Section 519 |
21 November 2014 | Section 519 |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 September 2014 | Full accounts made up to 31 December 2013 |
16 September 2014 | Full accounts made up to 31 December 2013 |
30 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
6 September 2013 | Amended full accounts made up to 31 December 2012 |
6 September 2013 | Amended full accounts made up to 31 December 2012 |
21 August 2013 | Full accounts made up to 31 December 2012 |
21 August 2013 | Full accounts made up to 31 December 2012 |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
23 October 2012 | Full accounts made up to 31 December 2011 |
23 October 2012 | Full accounts made up to 31 December 2011 |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
30 September 2011 | Particulars of a mortgage or charge / charge no: 7 |
30 September 2011 | Particulars of a mortgage or charge / charge no: 7 |
26 September 2011 | Full accounts made up to 31 December 2010 |
26 September 2011 | Full accounts made up to 31 December 2010 |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
20 October 2010 | Director's details changed for Paul Thomas Wood on 17 October 2010 |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
20 October 2010 | Director's details changed for Paul Thomas Wood on 17 October 2010 |
25 September 2010 | Full accounts made up to 31 December 2009 |
25 September 2010 | Full accounts made up to 31 December 2009 |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 |
3 November 2009 | Section 519 |
3 November 2009 | Section 519 |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
7 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 |
7 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 |
7 October 2009 | Director's details changed for Paul Thomas Wood on 1 October 2009 |
7 October 2009 | Director's details changed for Paul Thomas Wood on 1 October 2009 |
7 October 2009 | Director's details changed for Kevin Edward James Ford on 1 October 2009 |
7 October 2009 | Director's details changed for Paul Thomas Wood on 1 October 2009 |
7 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 |
7 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 |
7 October 2009 | Secretary's details changed for Mark James Calderbank on 1 October 2009 |
17 September 2009 | Full accounts made up to 31 December 2008 |
17 September 2009 | Full accounts made up to 31 December 2008 |
29 October 2008 | Return made up to 17/10/08; full list of members |
29 October 2008 | Return made up to 17/10/08; full list of members |
17 July 2008 | Full accounts made up to 29 December 2007 |
17 July 2008 | Full accounts made up to 29 December 2007 |
23 October 2007 | Return made up to 17/10/07; full list of members |
23 October 2007 | Return made up to 17/10/07; full list of members |
14 August 2007 | Full accounts made up to 31 December 2006 |
14 August 2007 | Full accounts made up to 31 December 2006 |
18 May 2007 | Particulars of mortgage/charge |
18 May 2007 | Particulars of mortgage/charge |
30 October 2006 | Return made up to 17/10/06; full list of members |
30 October 2006 | Return made up to 17/10/06; full list of members |
19 October 2006 | Full accounts made up to 31 December 2005 |
19 October 2006 | Full accounts made up to 31 December 2005 |
7 April 2006 | Particulars of mortgage/charge |
7 April 2006 | Particulars of mortgage/charge |
10 March 2006 | New director appointed |
10 March 2006 | New director appointed |
10 March 2006 | New director appointed |
10 March 2006 | New director appointed |
9 March 2006 | Director resigned |
9 March 2006 | Director resigned |
3 November 2005 | Return made up to 17/10/05; full list of members |
3 November 2005 | Return made up to 17/10/05; full list of members |
16 September 2005 | Full accounts made up to 31 December 2004 |
16 September 2005 | Full accounts made up to 31 December 2004 |
28 October 2004 | Return made up to 17/10/04; full list of members |
28 October 2004 | Return made up to 17/10/04; full list of members |
3 September 2004 | Full accounts made up to 27 December 2003 |
3 September 2004 | Full accounts made up to 27 December 2003 |
31 October 2003 | Return made up to 17/10/03; full list of members |
31 October 2003 | Return made up to 17/10/03; full list of members |
5 September 2003 | Full accounts made up to 28 December 2002 |
5 September 2003 | Full accounts made up to 28 December 2002 |
15 January 2003 | Particulars of mortgage/charge |
15 January 2003 | Particulars of mortgage/charge |
21 December 2002 | Declaration of satisfaction of mortgage/charge |
21 December 2002 | Declaration of satisfaction of mortgage/charge |
8 November 2002 | Return made up to 17/10/02; full list of members |
8 November 2002 | Return made up to 17/10/02; full list of members |
2 November 2002 | Full accounts made up to 29 December 2001 |
2 November 2002 | Full accounts made up to 29 December 2001 |
14 March 2002 | Director resigned |
14 March 2002 | New director appointed |
14 March 2002 | Director resigned |
14 March 2002 | Director resigned |
14 March 2002 | New director appointed |
14 March 2002 | Director resigned |
14 March 2002 | New director appointed |
14 March 2002 | New director appointed |
7 January 2002 | Director resigned |
7 January 2002 | Director resigned |
27 October 2001 | Return made up to 17/10/01; full list of members |
27 October 2001 | Return made up to 17/10/01; full list of members |
20 September 2001 | Full accounts made up to 30 December 2000 |
20 September 2001 | Full accounts made up to 30 December 2000 |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
7 November 2000 | Return made up to 17/10/00; full list of members |
7 November 2000 | Return made up to 17/10/00; full list of members |
1 November 2000 | Full accounts made up to 1 January 2000 |
1 November 2000 | Full accounts made up to 1 January 2000 |
1 November 2000 | Full accounts made up to 1 January 2000 |
17 August 2000 | Director's particulars changed |
17 August 2000 | Director's particulars changed |
2 February 2000 | New director appointed |
2 February 2000 | New director appointed |
15 November 1999 | Return made up to 17/10/99; full list of members |
15 November 1999 | Return made up to 17/10/99; full list of members |
22 October 1999 | New secretary appointed |
22 October 1999 | New secretary appointed |
15 October 1999 | Secretary resigned;director resigned |
15 October 1999 | Secretary resigned;director resigned |
20 August 1999 | Full accounts made up to 26 December 1998 |
20 August 1999 | Full accounts made up to 26 December 1998 |
11 August 1999 | New director appointed |
11 August 1999 | New director appointed |
15 July 1999 | Director resigned |
15 July 1999 | Director resigned |
16 November 1998 | Return made up to 17/10/98; no change of members |
16 November 1998 | Return made up to 17/10/98; no change of members |
31 October 1998 | Full accounts made up to 27 December 1997 |
31 October 1998 | Full accounts made up to 27 December 1997 |
1 December 1997 | Ad 03/11/97--------- £ si 103377@1=103377 £ ic 5581502/5684879 |
1 December 1997 | Ad 03/11/97--------- £ si 103377@1=103377 £ ic 5581502/5684879 |
18 November 1997 | Return made up to 17/10/97; full list of members |
18 November 1997 | Return made up to 17/10/97; full list of members |
29 October 1997 | Full accounts made up to 28 December 1996 |
29 October 1997 | Full accounts made up to 28 December 1996 |
14 March 1997 | Auditor's resignation |
14 March 1997 | Auditor's resignation |
12 March 1997 | Certificate of reduction of share premium |
12 March 1997 | Reduce share premium account |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
12 November 1996 | Return made up to 17/10/96; full list of members |
12 November 1996 | Return made up to 17/10/96; full list of members |
31 October 1996 | Full accounts made up to 30 December 1995 |
31 October 1996 | Full accounts made up to 30 December 1995 |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Ad 15/10/96--------- £ si 5580000@1=5580000 £ ic 2/5580002 |
23 October 1996 | Nc inc already adjusted 15/10/96 |
23 October 1996 | Ad 15/10/96--------- £ si 5580000@1=5580000 £ ic 2/5580002 |
23 October 1996 | Resolutions
|
23 October 1996 | Nc inc already adjusted 15/10/96 |
26 January 1996 | Accounting reference date shortened from 31/03 to 31/12 |
26 January 1996 | Accounting reference date shortened from 31/03 to 31/12 |
11 November 1995 | Particulars of mortgage/charge |
11 November 1995 | Particulars of mortgage/charge |
17 August 1995 | Registered office changed on 17/08/95 from: premier house darlington street wolverhampton WV1 4JJ |
17 August 1995 | Registered office changed on 17/08/95 from: premier house darlington street wolverhampton WV1 4JJ |
26 July 1995 | New director appointed |
26 July 1995 | New director appointed |
6 July 1995 | Registered office changed on 06/07/95 from: 376 dudley road wolverhampton west midlands WV2 3DB |
6 July 1995 | Registered office changed on 06/07/95 from: 376 dudley road wolverhampton west midlands WV2 3DB |
9 April 1995 | Director resigned;new director appointed |
9 April 1995 | Director resigned;new director appointed |
9 April 1995 | Registered office changed on 09/04/95 from: 55 colmore row birmingham B3 2AS |
9 April 1995 | Accounting reference date notified as 31/03 |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed |
9 April 1995 | Registered office changed on 09/04/95 from: 55 colmore row birmingham B3 2AS |
9 April 1995 | Accounting reference date notified as 31/03 |
9 April 1995 | Secretary resigned;new secretary appointed;new director appointed |
3 April 1995 | Company name changed ingleby (782) LIMITED\certificate issued on 03/04/95 |
3 April 1995 | Company name changed ingleby (782) LIMITED\certificate issued on 03/04/95 |
1 November 1994 | Incorporation |
1 November 1994 | Incorporation |