Total Documents | 122 |
---|
Total Pages | 498 |
---|
10 May 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
4 May 2023 | Confirmation statement made on 29 April 2023 with no updates |
12 May 2022 | Unaudited abridged accounts made up to 31 March 2022 |
3 May 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 |
2 May 2022 | Confirmation statement made on 29 April 2022 with no updates |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 |
5 May 2021 | Confirmation statement made on 29 April 2021 with no updates |
19 May 2020 | Unaudited abridged accounts made up to 31 December 2019 |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates |
18 February 2019 | Total exemption full accounts made up to 31 December 2018 |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 February 2016 | All of the property or undertaking has been released from charge 1 |
11 February 2016 | Satisfaction of charge 1 in full |
11 February 2016 | Satisfaction of charge 1 in full |
11 February 2016 | All of the property or undertaking has been released from charge 1 |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 December 2014 | Termination of appointment of Simon Giles Wilmot Martin as a secretary on 16 December 2014 |
17 December 2014 | Termination of appointment of Simon Giles Wilmot Martin as a secretary on 16 December 2014 |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
2 January 2014 | Director's details changed for Mr Kevin Phillip Angliss on 28 November 2013 |
2 January 2014 | Director's details changed for Mr Kevin Phillip Angliss on 28 November 2013 |
8 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
8 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders |
7 July 2011 | Registered office address changed from Unit 5 Portway Close Coventry CV4 9UY on 7 July 2011 |
7 July 2011 | Registered office address changed from Unit 5 Portway Close Coventry CV4 9UY on 7 July 2011 |
7 July 2011 | Registered office address changed from Unit 5 Portway Close Coventry CV4 9UY on 7 July 2011 |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
20 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 |
3 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
3 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders |
3 June 2010 | Director's details changed for Kevin Phillip Angliss on 28 April 2010 |
3 June 2010 | Director's details changed for Kevin Phillip Angliss on 28 April 2010 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 |
29 May 2009 | Return made up to 29/04/09; full list of members |
29 May 2009 | Return made up to 29/04/09; full list of members |
29 December 2008 | Registered office changed on 29/12/2008 from unit 4 meriden works birmingham road, millisons wood coventry warwickshire CV5 9AZ |
29 December 2008 | Registered office changed on 29/12/2008 from unit 4 meriden works birmingham road, millisons wood coventry warwickshire CV5 9AZ |
30 June 2008 | Return made up to 29/04/08; full list of members |
30 June 2008 | Return made up to 29/04/08; full list of members |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 |
22 February 2008 | Particulars of a mortgage or charge / charge no: 1 |
25 June 2007 | Return made up to 29/04/07; full list of members |
25 June 2007 | Return made up to 29/04/07; full list of members |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 |
3 May 2006 | Return made up to 29/04/06; full list of members |
3 May 2006 | Return made up to 29/04/06; full list of members |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 |
24 April 2006 | New secretary appointed |
24 April 2006 | New secretary appointed |
21 April 2006 | Secretary resigned |
21 April 2006 | Secretary resigned |
11 May 2005 | Ad 11/05/05--------- £ si 20@1=20 £ ic 2/22 |
11 May 2005 | Ad 11/05/05--------- £ si 20@1=20 £ ic 2/22 |
10 May 2005 | Return made up to 29/04/05; full list of members
|
10 May 2005 | Return made up to 29/04/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 |
10 May 2004 | Return made up to 29/04/04; full list of members |
10 May 2004 | Return made up to 29/04/04; full list of members |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 |
23 May 2003 | Return made up to 29/04/03; full list of members
|
23 May 2003 | Return made up to 29/04/03; full list of members
|
30 April 2003 | Registered office changed on 30/04/03 from: 4 fein bank nailcote grange coventry warwickshire CV4 9XQ |
30 April 2003 | Registered office changed on 30/04/03 from: 4 fein bank nailcote grange coventry warwickshire CV4 9XQ |
28 April 2003 | Registered office changed on 28/04/03 from: 41 stonebury avenue coventry west midlands CV5 7FW |
28 April 2003 | Registered office changed on 28/04/03 from: 41 stonebury avenue coventry west midlands CV5 7FW |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 |
16 April 2003 | Total exemption small company accounts made up to 31 December 2002 |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 |
10 May 2002 | Return made up to 29/04/02; full list of members |
10 May 2002 | Return made up to 29/04/02; full list of members |
10 May 2001 | Return made up to 29/04/01; full list of members
|
10 May 2001 | Return made up to 29/04/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 31 December 2000 |
15 February 2001 | Accounts for a small company made up to 31 December 2000 |
5 May 2000 | Return made up to 29/04/00; full list of members
|
5 May 2000 | Return made up to 29/04/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 31 December 1999 |
16 February 2000 | Accounts for a small company made up to 31 December 1999 |
26 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 |
26 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
4 May 1999 | Secretary resigned |
4 May 1999 | Secretary resigned |
29 April 1999 | Incorporation |
29 April 1999 | Incorporation |