Total Documents | 153 |
---|
Total Pages | 678 |
---|
24 May 2023 | Director's details changed for Mr Stephen Robert Hall on 24 May 2023 |
---|---|
24 May 2023 | Director's details changed for Mr Nicholas Hall on 24 May 2023 |
29 March 2023 | Confirmation statement made on 25 March 2023 with updates |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 |
28 March 2022 | Confirmation statement made on 25 March 2022 with updates |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 |
14 April 2021 | Total exemption full accounts made up to 30 April 2020 |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates |
22 April 2020 | Confirmation statement made on 25 March 2020 with updates |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 |
28 March 2019 | Confirmation statement made on 25 March 2019 with updates |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 |
17 May 2017 | Director's details changed for Mr Stephen Robert Hall on 16 May 2017 |
17 May 2017 | Director's details changed for Mr Stephen Robert Hall on 16 May 2017 |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
18 September 2014 | Appointment of Mr Stephen Robert Hall as a director on 16 September 2014 |
18 September 2014 | Appointment of Mr Stephen Robert Hall as a director on 16 September 2014 |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders |
7 April 2010 | Director's details changed for Mr Nicholas Hall on 21 March 2010 |
7 April 2010 | Register(s) moved to registered inspection location |
7 April 2010 | Director's details changed for Mr Nicholas Hall on 21 March 2010 |
7 April 2010 | Register(s) moved to registered inspection location |
7 April 2010 | Registered office address changed from Unit 6a Guardian Park Station Estate Tadcaster North Yorkshire LS24 9SG on 7 April 2010 |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders |
7 April 2010 | Registered office address changed from Unit 6a Guardian Park Station Estate Tadcaster North Yorkshire LS24 9SG on 7 April 2010 |
7 April 2010 | Registered office address changed from Unit 6a Guardian Park Station Estate Tadcaster North Yorkshire LS24 9SG on 7 April 2010 |
7 April 2010 | Register inspection address has been changed |
7 April 2010 | Register inspection address has been changed |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
11 May 2009 | Return made up to 25/03/09; full list of members |
11 May 2009 | Return made up to 25/03/09; full list of members |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
30 December 2008 | Amending form 169 repurchasing 250 £1 shares dated 01/05/08 |
30 December 2008 | Amending form 169 repurchasing 250 £1 shares dated 01/05/08 |
27 November 2008 | Appointment terminated director david monkman |
27 November 2008 | Director and secretary appointed valerie ann hall |
27 November 2008 | Appointment terminated director and secretary anne monkman |
27 November 2008 | Appointment terminated director david monkman |
27 November 2008 | Director and secretary appointed valerie ann hall |
27 November 2008 | Appointment terminated director and secretary anne monkman |
22 May 2008 | Gbp ic 1000/250\01/05/08\gbp sr 750@1=750\ |
22 May 2008 | Gbp ic 1000/250\01/05/08\gbp sr 750@1=750\ |
15 May 2008 | Appointment terminated director and secretary katia veleva benev |
15 May 2008 | Appointment terminated director and secretary katia veleva benev |
15 May 2008 | Secretary appointed anne rachael monkman |
15 May 2008 | Secretary appointed anne rachael monkman |
21 April 2008 | Return made up to 25/03/08; full list of members |
21 April 2008 | Return made up to 25/03/08; full list of members |
9 September 2007 | Total exemption small company accounts made up to 30 April 2007 |
9 September 2007 | Total exemption small company accounts made up to 30 April 2007 |
13 April 2007 | Return made up to 25/03/07; full list of members |
13 April 2007 | Director's particulars changed |
13 April 2007 | Director's particulars changed |
13 April 2007 | Return made up to 25/03/07; full list of members |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 |
18 April 2006 | Return made up to 25/03/06; full list of members |
18 April 2006 | Return made up to 25/03/06; full list of members |
13 April 2006 | New secretary appointed |
13 April 2006 | Director's particulars changed |
13 April 2006 | New secretary appointed |
13 April 2006 | Director's particulars changed |
13 April 2006 | Secretary resigned |
13 April 2006 | Secretary resigned |
16 December 2005 | Declaration of assistance for shares acquisition |
16 December 2005 | Declaration of assistance for shares acquisition |
2 December 2005 | Declaration of assistance for shares acquisition |
2 December 2005 | Declaration of assistance for shares acquisition |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
12 August 2005 | Accounts for a dormant company made up to 30 April 2005 |
12 August 2005 | Accounts for a dormant company made up to 30 April 2005 |
20 April 2005 | New director appointed |
20 April 2005 | New director appointed |
15 April 2005 | Return made up to 25/03/05; full list of members |
15 April 2005 | Return made up to 25/03/05; full list of members |
24 August 2004 | Accounts for a small company made up to 30 April 2004 |
24 August 2004 | Accounts for a small company made up to 30 April 2004 |
10 May 2004 | New director appointed |
10 May 2004 | New director appointed |
10 May 2004 | New director appointed |
10 May 2004 | New director appointed |
16 April 2004 | Return made up to 25/03/04; full list of members; amend |
16 April 2004 | Return made up to 25/03/04; full list of members; amend |
31 March 2004 | Return made up to 25/03/04; full list of members |
31 March 2004 | Return made up to 25/03/04; full list of members |
21 October 2003 | Accounts for a small company made up to 30 April 2003 |
21 October 2003 | Accounts for a small company made up to 30 April 2003 |
3 April 2003 | Return made up to 25/03/03; full list of members |
3 April 2003 | Return made up to 25/03/03; full list of members |
20 September 2002 | Accounts for a small company made up to 30 April 2002 |
20 September 2002 | Accounts for a small company made up to 30 April 2002 |
15 April 2002 | Return made up to 25/03/02; full list of members |
15 April 2002 | Return made up to 25/03/02; full list of members |
2 October 2001 | Accounts for a small company made up to 30 April 2001 |
2 October 2001 | Accounts for a small company made up to 30 April 2001 |
2 April 2001 | Return made up to 25/03/01; full list of members |
2 April 2001 | Return made up to 25/03/01; full list of members |
21 September 2000 | Accounts for a small company made up to 30 April 2000 |
21 September 2000 | Accounts for a small company made up to 30 April 2000 |
19 July 2000 | New director appointed |
19 July 2000 | New director appointed |
31 March 2000 | Return made up to 25/03/00; full list of members |
31 March 2000 | Return made up to 25/03/00; full list of members |
10 June 1999 | Particulars of mortgage/charge |
10 June 1999 | Particulars of mortgage/charge |
22 April 1999 | Secretary resigned |
22 April 1999 | Director resigned |
22 April 1999 | Director resigned |
22 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 |
22 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 |
22 April 1999 | Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000 |
22 April 1999 | Secretary resigned |
22 April 1999 | Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000 |
8 April 1999 | Registered office changed on 08/04/99 from: 33 george street wakefield west yorkshire WF1 1LX |
8 April 1999 | New secretary appointed |
8 April 1999 | New secretary appointed |
8 April 1999 | New director appointed |
8 April 1999 | New director appointed |
8 April 1999 | Registered office changed on 08/04/99 from: 33 george street wakefield west yorkshire WF1 1LX |
25 March 1999 | Incorporation |
25 March 1999 | Incorporation |