Total Documents | 178 |
---|
Total Pages | 726 |
---|
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates |
---|---|
16 June 2023 | Micro company accounts made up to 31 October 2022 |
18 October 2022 | Confirmation statement made on 14 October 2022 with no updates |
25 July 2022 | Micro company accounts made up to 31 October 2021 |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates |
1 October 2021 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Thorplands Francis Street New Quay SA45 9QL on 1 October 2021 |
26 July 2021 | Micro company accounts made up to 31 October 2020 |
25 November 2020 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 25 November 2020 |
25 November 2020 | Change of details for Mr David Jonathan Masters as a person with significant control on 25 November 2020 |
25 November 2020 | Director's details changed for Mr David Jonathan Masters on 25 November 2020 |
2 November 2020 | Confirmation statement made on 14 October 2020 with no updates |
29 July 2020 | Micro company accounts made up to 31 October 2019 |
21 October 2019 | Confirmation statement made on 14 October 2019 with updates |
21 October 2019 | Director's details changed for Mr David Jonathan Masters on 21 October 2019 |
21 October 2019 | Change of details for Mr David Jonathan Masters as a person with significant control on 21 October 2019 |
29 July 2019 | Micro company accounts made up to 31 October 2018 |
29 October 2018 | Confirmation statement made on 14 October 2018 with updates |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 |
26 October 2017 | Change of details for Mr Michael Dennis Masters as a person with significant control on 29 September 2017 |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates |
26 October 2017 | Notification of David Jonathan Masters as a person with significant control on 29 September 2017 |
26 October 2017 | Change of details for Mr Michael Dennis Masters as a person with significant control on 29 September 2017 |
26 October 2017 | Notification of David Jonathan Masters as a person with significant control on 29 September 2017 |
26 October 2017 | Confirmation statement made on 14 October 2017 with updates |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
8 November 2016 | Director's details changed for David Jonathan Masters on 14 October 2016 |
8 November 2016 | Director's details changed for David Jonathan Masters on 14 October 2016 |
8 November 2016 | Confirmation statement made on 14 October 2016 with updates |
8 November 2016 | Confirmation statement made on 14 October 2016 with updates |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 February 2016 | Change of share class name or designation |
29 February 2016 | Change of share class name or designation |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
24 July 2015 | Satisfaction of charge 1 in full |
24 July 2015 | Satisfaction of charge 1 in full |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
29 October 2012 | Secretary's details changed for Mr Michael Dennis Masters on 14 October 2012 |
29 October 2012 | Secretary's details changed for Mr Michael Dennis Masters on 14 October 2012 |
29 October 2012 | Director's details changed for Mr Michael Dennis Masters on 14 October 2012 |
29 October 2012 | Director's details changed for Mr Michael Dennis Masters on 14 October 2012 |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
26 May 2011 | Total exemption small company accounts made up to 31 October 2010 |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders |
25 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 |
18 May 2010 | Total exemption full accounts made up to 31 October 2009 |
17 May 2010 | Change of share class name or designation |
17 May 2010 | Change of share class name or designation |
5 November 2009 | Director's details changed for Michael Dennis Masters on 13 October 2009 |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders |
5 November 2009 | Director's details changed for Michael Dennis Masters on 13 October 2009 |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders |
5 November 2009 | Director's details changed for David Jonathan Masters on 13 October 2009 |
5 November 2009 | Director's details changed for David Jonathan Masters on 13 October 2009 |
26 June 2009 | Total exemption full accounts made up to 31 October 2008 |
26 June 2009 | Total exemption full accounts made up to 31 October 2008 |
6 November 2008 | Return made up to 14/10/08; full list of members |
6 November 2008 | Return made up to 14/10/08; full list of members |
15 July 2008 | Full accounts made up to 31 October 2007 |
15 July 2008 | Full accounts made up to 31 October 2007 |
7 November 2007 | Return made up to 14/10/07; full list of members |
7 November 2007 | Return made up to 14/10/07; full list of members |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 |
25 July 2007 | Total exemption full accounts made up to 31 October 2006 |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
15 November 2006 | Return made up to 14/10/06; full list of members |
15 November 2006 | Return made up to 14/10/06; full list of members |
23 March 2006 | Declaration of satisfaction of mortgage/charge |
23 March 2006 | Declaration of satisfaction of mortgage/charge |
20 March 2006 | Total exemption full accounts made up to 31 October 2005 |
20 March 2006 | Total exemption full accounts made up to 31 October 2005 |
14 March 2006 | Secretary resigned |
14 March 2006 | New secretary appointed |
14 March 2006 | Secretary resigned |
14 March 2006 | New secretary appointed |
3 March 2006 | Total exemption full accounts made up to 31 October 2004 |
3 March 2006 | Total exemption full accounts made up to 31 October 2004 |
17 October 2005 | Return made up to 14/10/05; full list of members |
17 October 2005 | Return made up to 14/10/05; full list of members |
15 September 2005 | New secretary appointed |
15 September 2005 | New secretary appointed |
31 August 2005 | Secretary resigned |
31 August 2005 | Registered office changed on 31/08/05 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN |
31 August 2005 | Registered office changed on 31/08/05 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN |
31 August 2005 | Secretary resigned |
20 June 2005 | Total exemption small company accounts made up to 31 October 2003 |
20 June 2005 | Total exemption small company accounts made up to 31 October 2003 |
28 October 2004 | Return made up to 14/10/04; full list of members
|
28 October 2004 | Return made up to 14/10/04; full list of members
|
10 August 2004 | New secretary appointed |
10 August 2004 | New secretary appointed |
27 July 2004 | Registered office changed on 27/07/04 from: the brambles 9 squirrels corner newborough staffordshire DE13 8SA |
27 July 2004 | Registered office changed on 27/07/04 from: the brambles 9 squirrels corner newborough staffordshire DE13 8SA |
6 April 2004 | Amended accounts made up to 31 October 2002 |
6 April 2004 | Amended accounts made up to 31 October 2002 |
24 October 2003 | Return made up to 14/10/03; full list of members
|
24 October 2003 | Return made up to 14/10/03; full list of members
|
16 October 2003 | Particulars of mortgage/charge |
16 October 2003 | Particulars of mortgage/charge |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 |
8 November 2002 | Return made up to 14/10/02; full list of members |
8 November 2002 | Return made up to 14/10/02; full list of members |
6 November 2002 | Total exemption small company accounts made up to 31 October 2001 |
6 November 2002 | Total exemption small company accounts made up to 31 October 2001 |
26 October 2001 | Return made up to 14/10/01; full list of members
|
26 October 2001 | New secretary appointed |
26 October 2001 | Return made up to 14/10/01; full list of members
|
26 October 2001 | New secretary appointed |
21 August 2001 | Secretary resigned |
21 August 2001 | Secretary resigned |
1 June 2001 | Director resigned |
1 June 2001 | Director resigned |
16 March 2001 | Accounts for a small company made up to 31 October 2000 |
16 March 2001 | Accounts for a small company made up to 31 October 2000 |
31 October 2000 | Return made up to 14/10/00; full list of members
|
31 October 2000 | Return made up to 14/10/00; full list of members
|
16 October 2000 | Registered office changed on 16/10/00 from: suite 17 11 aldergate tamworth staffordshire B79 7DL |
16 October 2000 | Registered office changed on 16/10/00 from: suite 17 11 aldergate tamworth staffordshire B79 7DL |
31 August 2000 | Accounts for a small company made up to 31 October 1999 |
31 August 2000 | Accounts for a small company made up to 31 October 1999 |
5 November 1999 | Return made up to 14/10/99; full list of members |
5 November 1999 | Return made up to 14/10/99; full list of members |
3 November 1999 | Accounts for a small company made up to 31 October 1998 |
3 November 1999 | Accounts for a small company made up to 31 October 1998 |
20 November 1998 | Return made up to 14/10/98; no change of members
|
20 November 1998 | Return made up to 14/10/98; no change of members
|
13 August 1998 | Accounts for a small company made up to 31 October 1997 |
13 August 1998 | Accounts for a small company made up to 31 October 1997 |
11 March 1998 | Particulars of mortgage/charge |
11 March 1998 | Particulars of mortgage/charge |
30 October 1997 | Return made up to 14/10/97; full list of members
|
30 October 1997 | Return made up to 14/10/97; full list of members
|
19 December 1996 | Resolutions
|
19 December 1996 | Secretary resigned |
19 December 1996 | Ad 12/12/96--------- £ si 1000@1=1000 £ ic 2/1002 |
19 December 1996 | £ nc 100/10000 12/12/96 |
19 December 1996 | New secretary appointed |
19 December 1996 | New secretary appointed |
19 December 1996 | Resolutions
|
19 December 1996 | Secretary resigned |
19 December 1996 | Ad 12/12/96--------- £ si 1000@1=1000 £ ic 2/1002 |
19 December 1996 | £ nc 100/10000 12/12/96 |
5 December 1996 | New director appointed |
5 December 1996 | New director appointed |
27 November 1996 | Director resigned |
27 November 1996 | Director resigned |
23 October 1996 | Secretary resigned |
23 October 1996 | Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR |
23 October 1996 | Director resigned |
23 October 1996 | Secretary resigned |
23 October 1996 | New director appointed |
23 October 1996 | Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR |
23 October 1996 | New director appointed |
23 October 1996 | Director resigned |
23 October 1996 | New secretary appointed;new director appointed |
23 October 1996 | New secretary appointed;new director appointed |
14 October 1996 | Incorporation |
14 October 1996 | Incorporation |