Total Documents | 153 |
---|
Total Pages | 570 |
---|
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates |
---|---|
10 May 2023 | Unaudited abridged accounts made up to 30 September 2022 |
7 September 2022 | Confirmation statement made on 23 August 2022 with no updates |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 |
30 August 2021 | Confirmation statement made on 23 August 2021 with no updates |
1 June 2021 | Unaudited abridged accounts made up to 30 September 2020 |
3 September 2020 | Confirmation statement made on 23 August 2020 with no updates |
3 February 2020 | Total exemption full accounts made up to 30 September 2019 |
28 August 2019 | Confirmation statement made on 23 August 2019 with updates |
5 February 2019 | Total exemption full accounts made up to 30 September 2018 |
28 August 2018 | Confirmation statement made on 23 August 2018 with no updates |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 |
31 August 2017 | Confirmation statement made on 23 August 2017 with no updates |
31 August 2017 | Confirmation statement made on 23 August 2017 with no updates |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates |
16 August 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 August 2016 | Total exemption small company accounts made up to 30 September 2015 |
9 December 2015 | Director's details changed for Mr Vincent Arthur James Bashforth on 9 December 2015 |
9 December 2015 | Director's details changed for Mr Vincent Arthur James Bashforth on 9 December 2015 |
8 December 2015 | Registered office address changed from Suite 16 Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to 24 Carter Gate Newark Nottinghamshire NG24 1UB on 8 December 2015 |
8 December 2015 | Registered office address changed from Suite 16 Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to 24 Carter Gate Newark Nottinghamshire NG24 1UB on 8 December 2015 |
9 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 |
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 |
25 February 2015 | Registered office address changed from Unit 1 Beresford Way Chesterfield Derbyshire S41 9FG to Suite 16 Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 25 February 2015 |
25 February 2015 | Registered office address changed from Unit 1 Beresford Way Chesterfield Derbyshire S41 9FG to Suite 16 Dunston House Dunston Road Chesterfield Derbyshire S41 9QD on 25 February 2015 |
9 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
4 April 2014 | Appointment of Mr Vincent Arthur James Bashforth as a director |
4 April 2014 | Termination of appointment of Anthony Vickerman as a director |
4 April 2014 | Appointment of Mr Vincent Arthur James Bashforth as a director |
4 April 2014 | Termination of appointment of Anthony Vickerman as a director |
3 April 2014 | Registered office address changed from 1 Westfield Close Brampton Chesterfield S40 3RS on 3 April 2014 |
3 April 2014 | Registered office address changed from 1 Westfield Close Brampton Chesterfield S40 3RS on 3 April 2014 |
3 April 2014 | Registered office address changed from 1 Westfield Close Brampton Chesterfield S40 3RS on 3 April 2014 |
6 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 October 2012 | Total exemption small company accounts made up to 30 September 2012 |
19 October 2012 | Total exemption small company accounts made up to 30 September 2012 |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 |
27 August 2010 | Director's details changed for Anthony Stephen Vickerman on 23 August 2010 |
27 August 2010 | Director's details changed for Anthony Stephen Vickerman on 23 August 2010 |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 |
25 August 2009 | Return made up to 23/08/09; full list of members |
25 August 2009 | Appointment terminated secretary simon blewitt |
25 August 2009 | Appointment terminated secretary simon blewitt |
25 August 2009 | Return made up to 23/08/09; full list of members |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 |
13 October 2008 | Return made up to 23/08/08; full list of members |
13 October 2008 | Return made up to 23/08/08; full list of members |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 |
17 September 2007 | Return made up to 23/08/07; full list of members |
17 September 2007 | Return made up to 23/08/07; full list of members |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 |
14 September 2006 | Return made up to 23/08/06; full list of members
|
14 September 2006 | Return made up to 23/08/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 |
20 September 2005 | Return made up to 23/08/05; full list of members
|
20 September 2005 | Return made up to 23/08/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 |
30 October 2004 | Return made up to 23/08/04; full list of members
|
30 October 2004 | Return made up to 23/08/04; full list of members
|
30 October 2004 | New secretary appointed |
30 October 2004 | New secretary appointed |
11 March 2004 | Director resigned |
11 March 2004 | New director appointed |
11 March 2004 | New director appointed |
11 March 2004 | Director resigned |
11 March 2004 | Registered office changed on 11/03/04 from: kenwood house mytham bridge bamford derbyshire S33 03A |
11 March 2004 | Director resigned |
11 March 2004 | Director resigned |
11 March 2004 | Registered office changed on 11/03/04 from: kenwood house mytham bridge bamford derbyshire S33 03A |
31 October 2003 | Return made up to 23/08/03; full list of members |
31 October 2003 | Return made up to 23/08/03; full list of members |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 |
29 October 2003 | Accounts for a dormant company made up to 30 September 2003 |
30 September 2003 | Registered office changed on 30/09/03 from: 17 riverside court calver bridge hope valley S32 3XA |
30 September 2003 | Director's particulars changed |
30 September 2003 | Registered office changed on 30/09/03 from: 17 riverside court calver bridge hope valley S32 3XA |
30 September 2003 | Secretary's particulars changed;director's particulars changed |
30 September 2003 | Secretary's particulars changed;director's particulars changed |
30 September 2003 | Director's particulars changed |
24 March 2003 | New director appointed |
24 March 2003 | New secretary appointed |
24 March 2003 | New director appointed |
24 March 2003 | New secretary appointed |
13 February 2003 | Accounts for a dormant company made up to 30 September 2002 |
13 February 2003 | Accounts for a dormant company made up to 30 September 2002 |
30 August 2002 | Return made up to 23/08/02; full list of members |
30 August 2002 | Return made up to 23/08/02; full list of members |
30 August 2002 | Secretary resigned |
30 August 2002 | Secretary resigned |
12 June 2002 | Accounts for a dormant company made up to 30 September 2001 |
12 June 2002 | Accounts for a dormant company made up to 30 September 2001 |
12 June 2002 | Registered office changed on 12/06/02 from: riverside house riverside crescent bakewell derbyshire DE45 1HF |
12 June 2002 | Registered office changed on 12/06/02 from: riverside house riverside crescent bakewell derbyshire DE45 1HF |
28 December 2001 | Director's particulars changed |
28 December 2001 | Director's particulars changed |
30 August 2001 | Return made up to 23/08/01; full list of members |
30 August 2001 | Return made up to 23/08/01; full list of members |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 |
11 June 2001 | Accounts for a dormant company made up to 30 September 2000 |
12 September 2000 | Return made up to 23/08/00; full list of members |
12 September 2000 | Return made up to 23/08/00; full list of members |
29 June 2000 | Accounts for a dormant company made up to 30 September 1999 |
29 June 2000 | Accounts for a dormant company made up to 30 September 1999 |
8 September 1999 | Return made up to 18/09/99; no change of members |
8 September 1999 | Return made up to 18/09/99; no change of members |
18 August 1999 | Accounts for a dormant company made up to 30 September 1998 |
18 August 1999 | Accounts for a dormant company made up to 30 September 1998 |
9 August 1999 | Registered office changed on 09/08/99 from: forge nook longford lane church broughton derbyshire DE65 5AJ |
9 August 1999 | Director's particulars changed |
9 August 1999 | Director's particulars changed |
9 August 1999 | Secretary's particulars changed |
9 August 1999 | Registered office changed on 09/08/99 from: forge nook longford lane church broughton derbyshire DE65 5AJ |
9 August 1999 | Secretary's particulars changed |
21 September 1998 | Return made up to 18/09/98; no change of members |
21 September 1998 | Return made up to 18/09/98; no change of members |
16 July 1998 | Accounts for a dormant company made up to 30 September 1997 |
16 July 1998 | Accounts for a dormant company made up to 30 September 1997 |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Return made up to 18/09/97; full list of members
|
24 September 1997 | Return made up to 18/09/97; full list of members
|
30 July 1997 | Director's particulars changed |
30 July 1997 | Secretary's particulars changed |
30 July 1997 | Registered office changed on 30/07/97 from: shirel ashbourne ashbourne derbyshire DE6 3AR |
30 July 1997 | Secretary's particulars changed |
30 July 1997 | Director's particulars changed |
30 July 1997 | Registered office changed on 30/07/97 from: shirel ashbourne ashbourne derbyshire DE6 3AR |
18 September 1996 | Incorporation |
18 September 1996 | Incorporation |