Total Documents | 131 |
---|
Total Pages | 602 |
---|
17 January 2024 | Total exemption full accounts made up to 30 June 2023 |
---|---|
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 |
2 January 2023 | Confirmation statement made on 23 December 2022 with no updates |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates |
1 October 2021 | Total exemption full accounts made up to 30 June 2021 |
9 January 2021 | Confirmation statement made on 23 December 2020 with no updates |
13 October 2020 | Total exemption full accounts made up to 30 June 2020 |
5 October 2020 | Director's details changed for Mr Stuart Micheal Wedge on 3 October 2020 |
5 October 2020 | Secretary's details changed for Clair Wedge on 3 October 2020 |
4 October 2020 | Registered office address changed from 9 Springhill Close Willenhall WV12 5LW England to 10 Carol Crescent Wednesfield Wolverhampton West Midlands WV11 3JF on 4 October 2020 |
4 October 2020 | Change of details for Mr Stuart Micheal Wedge as a person with significant control on 3 October 2020 |
4 October 2020 | Director's details changed for Mrs Clair May Wedge on 3 October 2020 |
4 October 2020 | Change of details for Mrs Clair May Wedge as a person with significant control on 3 October 2020 |
1 January 2020 | Confirmation statement made on 23 December 2019 with no updates |
1 January 2020 | Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB to 9 Springhill Close Willenhall WV12 5LW on 1 January 2020 |
11 November 2019 | Total exemption full accounts made up to 30 June 2019 |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates |
4 January 2018 | Cessation of Andrew Colin Wedge as a person with significant control on 1 January 2017 |
4 January 2018 | Cessation of Andrew Colin Wedge as a person with significant control on 1 January 2017 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
24 January 2017 | Appointment of Mrs Clair May Wedge as a director on 17 January 2017 |
24 January 2017 | Appointment of Mrs Clair May Wedge as a director on 17 January 2017 |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
6 January 2014 | Registered office address changed from 140 Sandringham Avenue Willenhall West Midlands WV12 5TE on 6 January 2014 |
6 January 2014 | Registered office address changed from 140 Sandringham Avenue Willenhall West Midlands WV12 5TE on 6 January 2014 |
6 January 2014 | Secretary's details changed for Clair Wedge on 1 July 2013 |
6 January 2014 | Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB England on 6 January 2014 |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB England on 6 January 2014 |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Clair Wedge on 1 July 2013 |
6 January 2014 | Director's details changed for Stuart Micheal Wedge on 1 July 2013 |
6 January 2014 | Secretary's details changed for Clair Wedge on 1 July 2013 |
6 January 2014 | Director's details changed for Stuart Micheal Wedge on 1 July 2013 |
6 January 2014 | Registered office address changed from 140 Sandringham Avenue Willenhall West Midlands WV12 5TE on 6 January 2014 |
6 January 2014 | Director's details changed for Stuart Micheal Wedge on 1 July 2013 |
6 January 2014 | Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB England on 6 January 2014 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
1 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
1 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders |
3 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
3 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 |
6 January 2010 | Director's details changed for Stuart Micheal Wedge on 6 January 2010 |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders |
6 January 2010 | Director's details changed for Stuart Micheal Wedge on 6 January 2010 |
6 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders |
6 January 2010 | Director's details changed for Stuart Micheal Wedge on 6 January 2010 |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 |
14 November 2009 | Total exemption small company accounts made up to 30 June 2009 |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 |
15 January 2009 | Return made up to 23/12/08; full list of members |
15 January 2009 | Return made up to 23/12/08; full list of members |
15 January 2008 | Return made up to 23/12/07; full list of members |
15 January 2008 | Return made up to 23/12/07; full list of members |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 |
19 January 2007 | Return made up to 23/12/06; full list of members |
19 January 2007 | Return made up to 23/12/06; full list of members |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 |
16 January 2006 | Return made up to 23/12/05; full list of members |
16 January 2006 | Return made up to 23/12/05; full list of members |
30 July 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 |
30 July 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 |
6 January 2005 | Return made up to 23/12/04; full list of members |
6 January 2005 | Return made up to 23/12/04; full list of members |
8 March 2004 | Total exemption small company accounts made up to 31 March 2003 |
8 March 2004 | Total exemption small company accounts made up to 31 March 2003 |
17 January 2004 | Return made up to 23/12/03; full list of members |
17 January 2004 | Return made up to 23/12/03; full list of members |
2 September 2003 | Total exemption small company accounts made up to 31 March 2002 |
2 September 2003 | Total exemption small company accounts made up to 31 March 2002 |
17 January 2003 | Return made up to 23/12/02; full list of members |
17 January 2003 | Return made up to 23/12/02; full list of members |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 |
17 January 2002 | Return made up to 23/12/01; full list of members |
17 January 2002 | Return made up to 23/12/01; full list of members |
16 January 2001 | Return made up to 23/12/00; full list of members
|
16 January 2001 | Return made up to 23/12/00; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 March 2000 |
25 October 2000 | Accounts for a small company made up to 31 March 2000 |
29 June 2000 | Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 |
29 June 2000 | Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100 |
7 January 2000 | Return made up to 23/12/99; full list of members
|
7 January 2000 | Return made up to 23/12/99; full list of members
|
9 November 1999 | Secretary's particulars changed |
9 November 1999 | Secretary's particulars changed |
14 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 |
14 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 |
23 February 1999 | New director appointed |
23 February 1999 | New secretary appointed |
23 February 1999 | New secretary appointed |
23 February 1999 | New director appointed |
4 January 1999 | Director resigned |
4 January 1999 | Secretary resigned |
4 January 1999 | Registered office changed on 04/01/99 from: somerset house temple street birmingham west midlands B2 5DN |
4 January 1999 | Secretary resigned |
4 January 1999 | Registered office changed on 04/01/99 from: somerset house temple street birmingham west midlands B2 5DN |
4 January 1999 | Director resigned |
23 December 1998 | Incorporation |
23 December 1998 | Incorporation |