Total Documents | 64 |
---|
Total Pages | 310 |
---|
19 December 2017 | Confirmation statement made on 18 December 2017 with updates |
---|---|
29 November 2017 | Micro company accounts made up to 31 March 2017 |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2015 | Annual return made up to 18 December 2015 Statement of capital on 2015-12-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 November 2013 | Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 30 November 2013 |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders |
4 January 2010 | Director's details changed for Kathleen Marie Trow on 4 January 2010 |
4 January 2010 | Director's details changed for Kathleen Marie Trow on 4 January 2010 |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 |
28 January 2009 | Return made up to 18/12/08; full list of members |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 |
2 January 2008 | Return made up to 18/12/07; full list of members |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 |
12 January 2007 | Return made up to 18/12/06; full list of members |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 |
1 February 2006 | Registered office changed on 01/02/06 from: 5 west lane chester le street county durham DH3 3HJ |
1 February 2006 | Return made up to 18/12/05; full list of members |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 |
12 January 2005 | Return made up to 18/12/04; full list of members |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 |
5 January 2004 | Return made up to 18/12/03; full list of members |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 |
13 February 2003 | Registered office changed on 13/02/03 from: 5 west lane chester le street county durham DH3 3HJ |
13 February 2003 | Return made up to 18/12/02; full list of members
|
14 June 2002 | Total exemption full accounts made up to 31 March 2002 |
9 January 2002 | Return made up to 18/12/01; full list of members |
8 January 2002 | Particulars of mortgage/charge |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 |
20 December 2000 | Return made up to 18/12/00; full list of members
|
24 October 2000 | Return made up to 18/12/99; no change of members |
26 July 2000 | Full accounts made up to 31 March 2000 |
26 July 2000 | Secretary resigned;director resigned |
26 July 2000 | Ad 20/07/00--------- £ si 20000@1=20000 £ ic 50000/70000 |
26 July 2000 | Registered office changed on 26/07/00 from: unit 2 29 clophill road maulden bedford MK45 2AA |
26 July 2000 | New secretary appointed |
11 May 2000 | New director appointed |
15 November 1999 | Full accounts made up to 31 March 1999 |
23 December 1998 | Ad 09/11/98--------- £ si 49999@1=49999 £ ic 1/50000 |
23 December 1998 | Return made up to 18/12/98; full list of members |
21 October 1998 | Registered office changed on 21/10/98 from: 183 front street chester le street county durham DH3 3AX |
20 May 1998 | New director appointed |
10 May 1998 | Secretary resigned;director resigned |
10 May 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 |
10 May 1998 | New secretary appointed;new director appointed |
10 May 1998 | Nc inc already adjusted 06/05/98 |
10 May 1998 | Resolutions
|
17 March 1998 | Secretary resigned |
5 March 1998 | New director appointed |
5 March 1998 | Registered office changed on 05/03/98 from: 90/100 sydney street chelsea london SW3 6NJ |
5 March 1998 | New secretary appointed;new director appointed |
5 March 1998 | Director resigned |
18 December 1997 | Incorporation |