Total Documents | 217 |
---|
Total Pages | 1,654 |
---|
7 February 2024 | Termination of appointment of Michael Christman as a director on 5 February 2024 |
---|---|
7 February 2024 | Appointment of Mr Gary Stubbs as a director on 5 February 2024 |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates |
29 December 2023 | Full accounts made up to 31 March 2023 |
26 May 2023 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2023 |
26 May 2023 | Termination of appointment of Grahame James Bacon as a secretary on 31 March 2023 |
6 April 2023 | Full accounts made up to 31 March 2022 |
10 January 2023 | Confirmation statement made on 2 January 2023 with no updates |
25 May 2022 | Full accounts made up to 31 March 2021 |
13 January 2022 | Confirmation statement made on 2 January 2022 with no updates |
10 January 2022 | Change of details for Toyota Industries Corporation as a person with significant control on 6 January 2022 |
17 March 2021 | Full accounts made up to 31 March 2020 |
11 February 2021 | Termination of appointment of Hermanus Molenaar as a director on 8 February 2021 |
9 February 2021 | Appointment of Mr Michael Christman as a director on 8 February 2021 |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates |
23 December 2019 | Full accounts made up to 31 March 2019 |
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates |
14 December 2018 | Full accounts made up to 31 March 2018 |
15 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 |
15 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 |
4 December 2017 | Notification of Toyota Industries Corporation as a person with significant control on 26 June 2017 |
4 December 2017 | Withdrawal of a person with significant control statement on 4 December 2017 |
4 December 2017 | Notification of Toyota Industries Corporation as a person with significant control on 26 June 2017 |
10 November 2017 | Termination of appointment of David John Hyslop as a director on 1 November 2017 |
10 November 2017 | Termination of appointment of David John Hyslop as a director on 1 November 2017 |
3 October 2017 | Full accounts made up to 31 December 2016 |
3 October 2017 | Full accounts made up to 31 December 2016 |
26 January 2017 | Confirmation statement made on 2 January 2017 with updates |
26 January 2017 | Confirmation statement made on 2 January 2017 with updates |
15 December 2016 | Full accounts made up to 31 December 2015 |
15 December 2016 | Full accounts made up to 31 December 2015 |
12 August 2016 | Termination of appointment of Nicholas David Porter as a director on 9 August 2016 |
12 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 |
12 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 |
12 August 2016 | Termination of appointment of Nicholas David Porter as a director on 9 August 2016 |
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 January 2016 | Full accounts made up to 31 March 2015 |
9 January 2016 | Full accounts made up to 31 March 2015 |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 January 2015 | Full accounts made up to 31 March 2014 |
6 January 2015 | Full accounts made up to 31 March 2014 |
23 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 December 2013 | Full accounts made up to 31 March 2013 |
20 December 2013 | Full accounts made up to 31 March 2013 |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
23 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders |
12 December 2012 | Full accounts made up to 31 March 2012 |
12 December 2012 | Full accounts made up to 31 March 2012 |
16 May 2012 | Registered office address changed from Aragon House Hampton Court 59 Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ on 16 May 2012 |
16 May 2012 | Registered office address changed from Aragon House Hampton Court 59 Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ on 16 May 2012 |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
17 January 2012 | Director's details changed for Mr Hermanus Molenaar on 31 December 2011 |
17 January 2012 | Director's details changed for Mr Hermanus Molenaar on 31 December 2011 |
17 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders |
29 December 2011 | Full accounts made up to 31 March 2011 |
29 December 2011 | Full accounts made up to 31 March 2011 |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders |
7 January 2011 | Full accounts made up to 31 March 2010 |
7 January 2011 | Full accounts made up to 31 March 2010 |
19 February 2010 | Full accounts made up to 31 March 2009 |
19 February 2010 | Full accounts made up to 31 March 2009 |
16 February 2010 | Appointment of Mr Nick Porter as a director |
16 February 2010 | Appointment of Mr Nick Porter as a director |
20 January 2010 | Director's details changed for Hermanus Molenaar on 1 January 2010 |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
20 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders |
20 January 2010 | Director's details changed for Hermanus Molenaar on 1 January 2010 |
20 January 2010 | Director's details changed for Hermanus Molenaar on 1 January 2010 |
19 January 2010 | Secretary's details changed for Grahame James Bacon on 1 January 2010 |
19 January 2010 | Director's details changed for David John Hyslop on 1 January 2010 |
19 January 2010 | Director's details changed for David John Hyslop on 1 January 2010 |
19 January 2010 | Secretary's details changed for Grahame James Bacon on 1 January 2010 |
19 January 2010 | Secretary's details changed for Grahame James Bacon on 1 January 2010 |
19 January 2010 | Director's details changed for David John Hyslop on 1 January 2010 |
11 September 2009 | Appointment terminated director pieter gerretse |
11 September 2009 | Appointment terminated director pieter gerretse |
15 January 2009 | Return made up to 02/01/09; full list of members |
15 January 2009 | Return made up to 02/01/09; full list of members |
12 August 2008 | Full accounts made up to 31 March 2008 |
12 August 2008 | Full accounts made up to 31 March 2008 |
23 January 2008 | Return made up to 02/01/08; full list of members |
23 January 2008 | Return made up to 02/01/08; full list of members |
13 August 2007 | New director appointed |
13 August 2007 | New director appointed |
11 July 2007 | Director resigned |
11 July 2007 | Director resigned |
29 June 2007 | Full accounts made up to 31 March 2007 |
29 June 2007 | Full accounts made up to 31 March 2007 |
8 February 2007 | Full accounts made up to 31 March 2006 |
8 February 2007 | Full accounts made up to 31 March 2006 |
12 January 2007 | Return made up to 02/01/07; full list of members |
12 January 2007 | Return made up to 02/01/07; full list of members |
20 April 2006 | Secretary's particulars changed |
20 April 2006 | Secretary's particulars changed |
20 January 2006 | Return made up to 02/01/06; full list of members |
20 January 2006 | Return made up to 02/01/06; full list of members |
2 December 2005 | Full accounts made up to 31 March 2005 |
2 December 2005 | Full accounts made up to 31 March 2005 |
5 May 2005 | Full accounts made up to 31 March 2004 |
5 May 2005 | Full accounts made up to 31 March 2004 |
31 January 2005 | Return made up to 02/01/05; full list of members |
31 January 2005 | Return made up to 02/01/05; full list of members |
7 January 2005 | Delivery ext'd 3 mth 31/03/04 |
7 January 2005 | Delivery ext'd 3 mth 31/03/04 |
6 May 2004 | Full accounts made up to 31 March 2003 |
6 May 2004 | Full accounts made up to 31 March 2003 |
2 February 2004 | Return made up to 02/01/04; full list of members |
2 February 2004 | Return made up to 02/01/04; full list of members |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 |
13 May 2003 | New director appointed |
13 May 2003 | New director appointed |
7 May 2003 | Director resigned |
7 May 2003 | Director resigned |
6 May 2003 | Auditor's resignation |
6 May 2003 | Full accounts made up to 31 March 2002 |
6 May 2003 | Full accounts made up to 31 March 2002 |
6 May 2003 | Auditor's resignation |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 |
25 January 2003 | Delivery ext'd 3 mth 31/03/02 |
9 January 2003 | Return made up to 02/01/03; full list of members |
9 January 2003 | Return made up to 02/01/03; full list of members |
15 April 2002 | Director's particulars changed |
15 April 2002 | Director's particulars changed |
3 April 2002 | Full accounts made up to 31 March 2001 |
3 April 2002 | Full accounts made up to 31 March 2001 |
6 March 2002 | Particulars of mortgage/charge |
6 March 2002 | Particulars of mortgage/charge |
6 March 2002 | Particulars of mortgage/charge |
6 March 2002 | Particulars of mortgage/charge |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 |
24 January 2002 | Return made up to 02/01/02; full list of members
|
24 January 2002 | Return made up to 02/01/02; full list of members
|
3 May 2001 | Full accounts made up to 31 March 2000 |
3 May 2001 | Full accounts made up to 31 March 2000 |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 |
19 January 2001 | Return made up to 02/01/01; full list of members
|
19 January 2001 | Return made up to 02/01/01; full list of members
|
17 November 2000 | New director appointed |
17 November 2000 | New director appointed |
16 October 2000 | Full accounts made up to 31 March 1999 |
16 October 2000 | Full accounts made up to 31 March 1999 |
23 May 2000 | New director appointed |
23 May 2000 | Director resigned |
23 May 2000 | Director resigned |
23 May 2000 | New director appointed |
17 April 2000 | Resolutions
|
17 April 2000 | Ad 28/03/00--------- £ si 800000@1=800000 £ ic 250000/1050000 |
17 April 2000 | Ad 28/03/00--------- £ si 800000@1=800000 £ ic 250000/1050000 |
17 April 2000 | Nc inc already adjusted 28/03/00 |
17 April 2000 | Resolutions
|
17 April 2000 | Nc inc already adjusted 28/03/00 |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
28 March 2000 | Director resigned |
28 March 2000 | Director resigned |
11 January 2000 | Return made up to 02/01/00; full list of members
|
11 January 2000 | Return made up to 02/01/00; full list of members
|
13 December 1999 | Director resigned |
13 December 1999 | Director resigned |
24 November 1999 | Delivery ext'd 3 mth 31/03/99 |
24 November 1999 | Delivery ext'd 3 mth 31/03/99 |
20 May 1999 | New director appointed |
20 May 1999 | New director appointed |
26 April 1999 | Full accounts made up to 31 March 1998 |
26 April 1999 | Full accounts made up to 31 March 1998 |
14 April 1999 | New secretary appointed |
14 April 1999 | Secretary resigned |
14 April 1999 | New secretary appointed |
14 April 1999 | Secretary resigned |
6 February 1999 | Return made up to 02/01/99; full list of members |
6 February 1999 | Return made up to 02/01/99; full list of members |
19 February 1998 | £ nc 1000/250000 17/02/97 |
19 February 1998 | Resolutions
|
19 February 1998 | £ nc 1000/250000 17/02/97 |
19 February 1998 | Ad 02/02/98--------- £ si 249999@1=249999 £ ic 1/250000 |
19 February 1998 | Ad 02/02/98--------- £ si 249999@1=249999 £ ic 1/250000 |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
3 February 1998 | Return made up to 02/01/98; full list of members |
3 February 1998 | Return made up to 02/01/98; full list of members |
12 June 1997 | New director appointed |
12 June 1997 | New director appointed |
21 March 1997 | New director appointed |
21 March 1997 | Director resigned |
21 March 1997 | New director appointed |
21 March 1997 | Director resigned |
21 March 1997 | New director appointed |
21 March 1997 | New director appointed |
12 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 |
12 March 1997 | Registered office changed on 12/03/97 from: 41 park square leeds LS1 2NS |
12 March 1997 | Resolutions
|
12 March 1997 | Memorandum and Articles of Association |
12 March 1997 | Resolutions
|
12 March 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 |
12 March 1997 | Registered office changed on 12/03/97 from: 41 park square leeds LS1 2NS |
12 March 1997 | Memorandum and Articles of Association |
21 February 1997 | Company name changed pinco 889 LIMITED\certificate issued on 24/02/97 |
21 February 1997 | Company name changed pinco 889 LIMITED\certificate issued on 24/02/97 |
2 January 1997 | Incorporation |
2 January 1997 | Incorporation |