Total Documents | 225 |
---|
Total Pages | 1,077 |
---|
15 January 2024 | Memorandum and Articles of Association |
---|---|
15 January 2024 | Change of share class name or designation |
15 January 2024 | Resolutions
|
15 January 2024 | Particulars of variation of rights attached to shares |
11 January 2024 | Confirmation statement made on 11 January 2024 with updates |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 |
23 June 2023 | Confirmation statement made on 7 June 2023 with no updates |
3 May 2023 | Satisfaction of charge 030657830014 in full |
3 May 2023 | Satisfaction of charge 030657830015 in full |
6 March 2023 | Current accounting period shortened from 31 July 2023 to 31 March 2023 |
6 March 2023 | Secretary's details changed for Mr David Graham Smith on 6 March 2023 |
6 March 2023 | Director's details changed for Mr David Graham Smith on 6 March 2023 |
6 March 2023 | Appointment of Mrs Janice Elizabeth Smith as a director on 6 March 2023 |
6 March 2023 | Change of details for Mr David Graham Smith as a person with significant control on 6 March 2023 |
15 December 2022 | Satisfaction of charge 9 in full |
15 December 2022 | Satisfaction of charge 12 in full |
15 December 2022 | Satisfaction of charge 11 in full |
15 December 2022 | Satisfaction of charge 10 in full |
15 December 2022 | Satisfaction of charge 13 in full |
6 December 2022 | Total exemption full accounts made up to 31 July 2022 |
19 June 2022 | Confirmation statement made on 7 June 2022 with no updates |
6 December 2021 | Total exemption full accounts made up to 31 July 2021 |
22 June 2021 | Confirmation statement made on 7 June 2021 with no updates |
2 November 2020 | Total exemption full accounts made up to 31 July 2020 |
25 June 2020 | Confirmation statement made on 7 June 2020 with no updates |
22 November 2019 | Total exemption full accounts made up to 31 July 2019 |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates |
29 November 2018 | Total exemption full accounts made up to 31 July 2018 |
26 June 2018 | Confirmation statement made on 7 June 2018 with no updates |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 |
15 December 2017 | Total exemption full accounts made up to 31 July 2017 |
17 July 2017 | Notification of David Graham Smith as a person with significant control on 17 July 2017 |
17 July 2017 | Notification of David Graham Smith as a person with significant control on 20 May 2016 |
17 July 2017 | Notification of David Graham Smith as a person with significant control on 20 May 2016 |
7 July 2017 | Confirmation statement made on 7 June 2017 with updates |
7 July 2017 | Confirmation statement made on 7 June 2017 with updates |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
10 November 2016 | Registration of charge 030657830014, created on 8 November 2016 |
10 November 2016 | Registration of charge 030657830015, created on 8 November 2016 |
10 November 2016 | Registration of charge 030657830014, created on 8 November 2016 |
10 November 2016 | Registration of charge 030657830015, created on 8 November 2016 |
21 July 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 |
21 July 2016 | Current accounting period extended from 31 January 2016 to 31 July 2016 |
7 June 2016 | Termination of appointment of Malcolm Nicholas Proctor as a director on 20 May 2016 |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Malcolm Nicholas Proctor as a director on 20 May 2016 |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
16 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 April 2015 | Total exemption small company accounts made up to 31 January 2014 |
28 April 2015 | Total exemption small company accounts made up to 31 January 2014 |
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 April 2014 | Total exemption small company accounts made up to 31 January 2013 |
1 April 2014 | Total exemption small company accounts made up to 31 January 2013 |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
28 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
28 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
28 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
30 January 2012 | Total exemption small company accounts made up to 31 January 2011 |
30 January 2012 | Total exemption small company accounts made up to 31 January 2011 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
29 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
29 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
29 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
26 October 2010 | Particulars of a mortgage or charge / charge no: 13
|
26 October 2010 | Particulars of a mortgage or charge / charge no: 13
|
23 October 2010 | Particulars of a mortgage or charge / charge no: 12 |
23 October 2010 | Particulars of a mortgage or charge / charge no: 9 |
23 October 2010 | Particulars of a mortgage or charge / charge no: 12 |
23 October 2010 | Particulars of a mortgage or charge / charge no: 11 |
23 October 2010 | Particulars of a mortgage or charge / charge no: 11 |
23 October 2010 | Particulars of a mortgage or charge / charge no: 10 |
23 October 2010 | Particulars of a mortgage or charge / charge no: 10 |
23 October 2010 | Particulars of a mortgage or charge / charge no: 9 |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
8 July 2010 | Director's details changed for Malcolm Nicholas Proctor on 5 June 2010 |
8 July 2010 | Director's details changed for Malcolm Nicholas Proctor on 5 June 2010 |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
8 July 2010 | Director's details changed for Malcolm Nicholas Proctor on 5 June 2010 |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
27 August 2009 | Return made up to 07/06/09; full list of members |
27 August 2009 | Return made up to 07/06/09; full list of members |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 |
28 October 2008 | Total exemption small company accounts made up to 31 January 2008 |
3 October 2008 | Return made up to 07/06/08; full list of members |
3 October 2008 | Return made up to 07/06/08; full list of members |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 |
8 August 2007 | Return made up to 07/06/07; full list of members |
8 August 2007 | Return made up to 07/06/07; full list of members |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
7 July 2006 | Return made up to 07/06/06; full list of members |
7 July 2006 | Director's particulars changed |
7 July 2006 | Director's particulars changed |
7 July 2006 | Return made up to 07/06/06; full list of members |
8 June 2006 | Particulars of mortgage/charge |
8 June 2006 | Particulars of mortgage/charge |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 |
14 July 2005 | Return made up to 07/06/05; full list of members |
14 July 2005 | Return made up to 07/06/05; full list of members |
15 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
15 December 2004 | Total exemption small company accounts made up to 31 January 2004 |
7 June 2004 | Return made up to 07/06/04; full list of members |
7 June 2004 | Return made up to 07/06/04; full list of members |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 |
31 January 2004 | Total exemption small company accounts made up to 31 January 2003 |
17 September 2003 | Accounts for a small company made up to 31 January 2002 |
17 September 2003 | Accounts for a small company made up to 31 January 2002 |
31 July 2003 | Return made up to 07/06/03; full list of members |
31 July 2003 | Return made up to 07/06/03; full list of members |
14 November 2002 | New director appointed |
14 November 2002 | Secretary resigned |
14 November 2002 | Registered office changed on 14/11/02 from: cygnus service station swan roundabout great bridge street west bromwich west midlands B70 0YA |
14 November 2002 | Secretary resigned |
14 November 2002 | Registered office changed on 14/11/02 from: cygnus service station swan roundabout great bridge street west bromwich west midlands B70 0YA |
14 November 2002 | New director appointed |
2 October 2002 | Declaration of satisfaction of mortgage/charge |
2 October 2002 | Declaration of satisfaction of mortgage/charge |
2 October 2002 | Declaration of satisfaction of mortgage/charge |
2 October 2002 | Declaration of satisfaction of mortgage/charge |
20 September 2002 | Receiver's abstract of receipts and payments |
20 September 2002 | Receiver's abstract of receipts and payments |
20 September 2002 | Receiver ceasing to act |
20 September 2002 | Receiver ceasing to act |
6 September 2002 | Particulars of mortgage/charge |
6 September 2002 | Particulars of mortgage/charge |
6 September 2002 | Particulars of mortgage/charge |
6 September 2002 | Particulars of mortgage/charge |
28 August 2002 | New secretary appointed |
28 August 2002 | New secretary appointed |
8 August 2002 | £ nc 1000/376000 28/06/02 |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
8 August 2002 | £ nc 1000/376000 28/06/02 |
9 July 2002 | Return made up to 07/06/02; full list of members
|
9 July 2002 | Ad 02/07/02--------- £ si [email protected]=300 £ ic 2/302 |
9 July 2002 | Return made up to 07/06/02; full list of members
|
9 July 2002 | Ad 02/07/02--------- £ si [email protected]=300 £ ic 2/302 |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
26 June 2002 | Appointment of receiver/manager |
26 June 2002 | Appointment of receiver/manager |
25 April 2002 | New secretary appointed |
25 April 2002 | New secretary appointed |
17 April 2002 | Accounts for a small company made up to 31 January 2001 |
17 April 2002 | Accounts for a small company made up to 31 January 2001 |
6 September 2001 | Return made up to 07/06/01; full list of members
|
6 September 2001 | Return made up to 07/06/01; full list of members
|
8 December 2000 | Return made up to 07/06/00; full list of members
|
8 December 2000 | Return made up to 07/06/00; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 January 2000 |
12 October 2000 | Accounts for a small company made up to 31 January 2000 |
20 April 2000 | Declaration of satisfaction of mortgage/charge |
20 April 2000 | Declaration of satisfaction of mortgage/charge |
20 April 2000 | Declaration of satisfaction of mortgage/charge |
20 April 2000 | Declaration of satisfaction of mortgage/charge |
4 April 2000 | Particulars of mortgage/charge |
4 April 2000 | Particulars of mortgage/charge |
2 February 2000 | New secretary appointed |
2 February 2000 | New secretary appointed |
11 October 1999 | Return made up to 07/06/99; full list of members |
11 October 1999 | Return made up to 07/06/99; full list of members |
24 March 1999 | Accounting reference date shortened from 24/08/98 to 31/01/98 |
24 March 1999 | Accounts for a small company made up to 31 January 1998 |
24 March 1999 | Accounting reference date shortened from 24/08/98 to 31/01/98 |
24 March 1999 | Accounts for a small company made up to 31 January 1998 |
7 December 1998 | Return made up to 07/06/98; full list of members
|
7 December 1998 | Return made up to 07/06/98; full list of members
|
11 November 1998 | Registered office changed on 11/11/98 from: 34 honeyborne road sutton coldfield west midlands B75 6BS |
11 November 1998 | Registered office changed on 11/11/98 from: 34 honeyborne road sutton coldfield west midlands B75 6BS |
24 September 1997 | Accounts for a small company made up to 31 August 1996 |
24 September 1997 | Accounts for a small company made up to 31 August 1996 |
6 August 1997 | Particulars of mortgage/charge |
6 August 1997 | Particulars of mortgage/charge |
17 July 1997 | Return made up to 07/06/97; no change of members
|
17 July 1997 | Return made up to 07/06/97; no change of members
|
9 May 1997 | Particulars of mortgage/charge |
9 May 1997 | Particulars of mortgage/charge |
24 October 1996 | New director appointed |
24 October 1996 | New director appointed |
10 June 1996 | Return made up to 07/06/96; full list of members |
10 June 1996 | Return made up to 07/06/96; full list of members |
22 May 1996 | Particulars of mortgage/charge |
22 May 1996 | Particulars of mortgage/charge |
1 September 1995 | Director resigned |
1 September 1995 | New secretary appointed |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | New director appointed |
1 September 1995 | Accounts for a dormant company made up to 24 August 1995 |
1 September 1995 | Secretary resigned |
1 September 1995 | Accounting reference date shortened from 31/03 to 24/08 |
1 September 1995 | Director resigned |
1 September 1995 | New secretary appointed |
1 September 1995 | New director appointed |
1 September 1995 | Registered office changed on 01/09/95 from: somerset house temple street birmingham west midlands B2 5DN |
1 September 1995 | Accounts for a dormant company made up to 24 August 1995 |
1 September 1995 | Resolutions
|
1 September 1995 | Registered office changed on 01/09/95 from: somerset house temple street birmingham west midlands B2 5DN |
1 September 1995 | Accounting reference date shortened from 31/03 to 24/08 |
1 September 1995 | Secretary resigned |
1 September 1995 | Resolutions
|
7 June 1995 | Incorporation |
7 June 1995 | Incorporation |