Total Documents | 49 |
---|
Total Pages | 192 |
---|
26 September 2017 | Micro company accounts made up to 31 March 2017 |
---|---|
29 May 2017 | Director's details changed for Mr Christopher Alan Newman on 29 May 2017 |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates |
27 January 2017 | Registered office address changed from 37 Sheppard Street Stoke-on-Trent ST4 5AE to 17 Kenilworth Road Perton Wolverhampton WV6 7PJ on 27 January 2017 |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 August 2015 | Total exemption full accounts made up to 31 March 2015 |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 August 2014 | Total exemption full accounts made up to 31 March 2014 |
15 March 2014 | Appointment of Mr Christopher Alan Newman as a secretary |
15 March 2014 | Termination of appointment of Claire Ward as a secretary |
15 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Appointment of Ms Katherine Alice Newman as a director |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders |
13 July 2011 | Total exemption full accounts made up to 31 March 2011 |
2 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 |
24 March 2010 | Director's details changed for Mr Christopher Alan Newman on 24 March 2010 |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 |
6 April 2009 | Return made up to 22/03/09; full list of members |
26 August 2008 | Total exemption full accounts made up to 31 March 2008 |
7 July 2008 | Return made up to 22/03/08; full list of members |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 |
22 March 2007 | Return made up to 22/03/07; full list of members |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 |
5 April 2006 | Return made up to 22/03/06; full list of members |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 |
14 April 2005 | Return made up to 22/03/05; full list of members
|
25 August 2004 | Total exemption full accounts made up to 31 March 2004 |
4 May 2004 | Registered office changed on 04/05/04 from: 148 forrister street longton stoke on trent staffordshire ST3 5XF |
8 April 2004 | Return made up to 22/03/04; full list of members |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 |
31 March 2003 | Return made up to 22/03/03; full list of members |
16 July 2002 | Total exemption full accounts made up to 31 March 2002 |
5 April 2002 | Return made up to 22/03/02; full list of members |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 |
16 May 2001 | Return made up to 22/03/01; full list of members |
21 September 2000 | Registered office changed on 21/09/00 from: c/0 midlands company services LIMITED 116 lonsdale house 52 blucher street birmingham B1 1QU |
26 June 2000 | Accounts for a small company made up to 31 March 2000 |
7 April 2000 | Return made up to 22/03/00; full list of members
|
16 April 1999 | Director resigned |
16 April 1999 | Secretary resigned |
14 April 1999 | New secretary appointed |
14 April 1999 | New director appointed |
22 March 1999 | Incorporation |