Total Documents | 209 |
---|
Total Pages | 1,846 |
---|
8 December 2023 | Previous accounting period extended from 31 March 2023 to 30 June 2023 |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates |
4 August 2022 | Full accounts made up to 2 April 2022 |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates |
31 December 2021 | Full accounts made up to 27 March 2021 |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates |
29 March 2021 | Full accounts made up to 28 March 2020 |
22 July 2020 | Cessation of David Grove Discretionary Will Trust as a person with significant control on 3 May 2018 |
22 July 2020 | Notification of Jonathon David Grove as a person with significant control on 3 May 2018 |
22 July 2020 | Notification of Simon Leslie Grove as a person with significant control on 3 May 2018 |
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates |
17 July 2020 | Registration of charge 042563070011, created on 2 July 2020 |
4 May 2020 | Satisfaction of charge 4 in full |
4 May 2020 | Satisfaction of charge 042563070010 in full |
4 May 2020 | Satisfaction of charge 042563070008 in full |
15 January 2020 | Registration of charge 042563070010, created on 10 January 2020 |
24 December 2019 | Registration of charge 042563070009, created on 20 December 2019 |
12 December 2019 | Full accounts made up to 30 March 2019 |
3 October 2019 | Termination of appointment of Stephen Thomas Casey as a director on 30 September 2019 |
3 October 2019 | Appointment of Mr John Stewart Duncan Millar as a secretary on 3 October 2019 |
2 October 2019 | Registration of charge 042563070008, created on 24 September 2019 |
31 July 2019 | Termination of appointment of Glenn Mc Cullum as a director on 31 May 2019 |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates |
29 July 2019 | Termination of appointment of Glenn Mccullum as a secretary on 31 May 2019 |
21 December 2018 | Full accounts made up to 31 March 2018 |
26 July 2018 | Confirmation statement made on 20 July 2018 with updates |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 |
14 December 2017 | Full accounts made up to 1 April 2017 |
14 December 2017 | Satisfaction of charge 7 in full |
14 December 2017 | Satisfaction of charge 7 in full |
14 December 2017 | Full accounts made up to 1 April 2017 |
26 July 2017 | Notification of David Grove Discretionary Will Trust as a person with significant control on 14 December 2016 |
26 July 2017 | Notification of David Grove Discretionary Will Trust as a person with significant control on 14 December 2016 |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates |
26 July 2017 | Notification of David Grove Discretionary Will Trust as a person with significant control on 26 July 2017 |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates |
1 August 2016 | Full accounts made up to 2 April 2016 |
1 August 2016 | Full accounts made up to 2 April 2016 |
5 November 2015 | Resolutions
|
5 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
5 November 2015 | Resolutions
|
5 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
24 August 2015 | Full accounts made up to 28 March 2015 |
24 August 2015 | Full accounts made up to 28 March 2015 |
19 August 2015 | Satisfaction of charge 6 in full |
19 August 2015 | Satisfaction of charge 6 in full |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 August 2014 | Full accounts made up to 31 March 2014 |
8 August 2014 | Full accounts made up to 31 March 2014 |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 December 2013 | Full accounts made up to 31 March 2013 |
31 December 2013 | Full accounts made up to 31 March 2013 |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Register(s) moved to registered office address |
22 July 2013 | Register(s) moved to registered office address |
20 December 2012 | Full accounts made up to 31 March 2012 |
20 December 2012 | Full accounts made up to 31 March 2012 |
10 December 2012 | Termination of appointment of Leszek Litwinowicz as a secretary |
10 December 2012 | Termination of appointment of Leszek Litwinowicz as a secretary |
10 December 2012 | Appointment of Mr Glenn Mccullum as a secretary |
10 December 2012 | Appointment of Mr Glenn Mccullum as a secretary |
14 September 2012 | Termination of appointment of Steve Mahoney as a director |
14 September 2012 | Termination of appointment of Steve Mahoney as a director |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
28 April 2012 | Particulars of a mortgage or charge / charge no: 7 |
28 April 2012 | Particulars of a mortgage or charge / charge no: 7 |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
20 December 2011 | Termination of appointment of David Grove as a director |
20 December 2011 | Termination of appointment of David Grove as a director |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders |
19 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders |
14 July 2011 | Full accounts made up to 31 March 2011 |
14 July 2011 | Full accounts made up to 31 March 2011 |
28 July 2010 | Director's details changed for John Stewart Duncan Millar on 19 July 2010 |
28 July 2010 | Director's details changed for Steve John Mahoney on 19 July 2010 |
28 July 2010 | Director's details changed for Stephen Thomas Casey on 19 July 2010 |
28 July 2010 | Director's details changed for Stephen Thomas Casey on 19 July 2010 |
28 July 2010 | Register inspection address has been changed |
28 July 2010 | Director's details changed for Steve John Mahoney on 19 July 2010 |
28 July 2010 | Director's details changed for John Stewart Duncan Millar on 19 July 2010 |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Glenn Mc Cullum on 19 July 2010 |
28 July 2010 | Director's details changed for Glenn Mc Cullum on 19 July 2010 |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders |
28 July 2010 | Register(s) moved to registered inspection location |
28 July 2010 | Register(s) moved to registered inspection location |
28 July 2010 | Register inspection address has been changed |
15 July 2010 | Full accounts made up to 31 March 2010 |
15 July 2010 | Full accounts made up to 31 March 2010 |
24 September 2009 | Particulars of a mortgage or charge / charge no: 6 |
24 September 2009 | Particulars of a mortgage or charge / charge no: 6 |
7 August 2009 | Appointment terminated director paul webb |
7 August 2009 | Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009 |
7 August 2009 | Appointment terminated director paul webb |
7 August 2009 | Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009 |
7 August 2009 | Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009 |
7 August 2009 | Return made up to 20/07/09; full list of members |
7 August 2009 | Return made up to 20/07/09; full list of members |
7 August 2009 | Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009 |
7 August 2009 | Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009 |
7 August 2009 | Director and secretary's change of particulars / leszek litwinowicz / 14/04/2009 |
10 July 2009 | Full accounts made up to 31 March 2009 |
10 July 2009 | Full accounts made up to 31 March 2009 |
29 July 2008 | Return made up to 20/07/08; full list of members |
29 July 2008 | Return made up to 20/07/08; full list of members |
16 July 2008 | Full accounts made up to 31 March 2008 |
16 July 2008 | Full accounts made up to 31 March 2008 |
10 September 2007 | Return made up to 20/07/07; full list of members
|
10 September 2007 | Return made up to 20/07/07; full list of members
|
4 July 2007 | Full accounts made up to 31 March 2007 |
4 July 2007 | Full accounts made up to 31 March 2007 |
3 March 2007 | Full accounts made up to 31 March 2006 |
3 March 2007 | Full accounts made up to 31 March 2006 |
2 August 2006 | Return made up to 20/07/06; full list of members
|
2 August 2006 | Return made up to 20/07/06; full list of members
|
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
2 February 2006 | New director appointed |
26 January 2006 | Full accounts made up to 31 March 2005 |
26 January 2006 | Full accounts made up to 31 March 2005 |
17 January 2006 | Declaration of satisfaction of mortgage/charge |
17 January 2006 | Declaration of satisfaction of mortgage/charge |
25 August 2005 | Return made up to 20/07/05; full list of members |
25 August 2005 | Return made up to 20/07/05; full list of members |
29 July 2005 | Director resigned |
29 July 2005 | Director resigned |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
6 May 2005 | Company name changed vip-heinke LIMITED\certificate issued on 06/05/05 |
6 May 2005 | Company name changed vip-heinke LIMITED\certificate issued on 06/05/05 |
14 January 2005 | Registered office changed on 14/01/05 from: po box 22 birmingham road stratford upon avon warwickshire CV37 0AS |
14 January 2005 | Registered office changed on 14/01/05 from: po box 22 birmingham road stratford upon avon warwickshire CV37 0AS |
11 January 2005 | Director resigned |
11 January 2005 | Director resigned |
11 November 2004 | Full accounts made up to 31 March 2004 |
11 November 2004 | Full accounts made up to 31 March 2004 |
16 August 2004 | Return made up to 20/07/04; full list of members |
16 August 2004 | Return made up to 20/07/04; full list of members |
21 November 2003 | Full accounts made up to 31 March 2003 |
21 November 2003 | Full accounts made up to 31 March 2003 |
12 September 2003 | Return made up to 20/07/03; full list of members |
12 September 2003 | Return made up to 20/07/03; full list of members |
21 June 2003 | Particulars of mortgage/charge |
21 June 2003 | Particulars of mortgage/charge |
10 September 2002 | Return made up to 20/07/02; full list of members |
10 September 2002 | Return made up to 20/07/02; full list of members |
19 March 2002 | Memorandum and Articles of Association |
19 March 2002 | Memorandum and Articles of Association |
9 March 2002 | Ad 12/02/02--------- £ si 99998@1=99998 £ ic 2/100000 |
9 March 2002 | New secretary appointed;new director appointed |
9 March 2002 | Nc inc already adjusted 12/02/02 |
9 March 2002 | New secretary appointed;new director appointed |
9 March 2002 | Nc inc already adjusted 12/02/02 |
9 March 2002 | Resolutions
|
9 March 2002 | Ad 12/02/02--------- £ si 99998@1=99998 £ ic 2/100000 |
9 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
4 March 2002 | Particulars of mortgage/charge |
4 March 2002 | Particulars of mortgage/charge |
1 March 2002 | Particulars of mortgage/charge |
1 March 2002 | Particulars of mortgage/charge |
27 February 2002 | Registered office changed on 27/02/02 from: 115 colmore row birmingham west midlands B3 3AL |
27 February 2002 | Company name changed 115CR (115) LIMITED\certificate issued on 27/02/02 |
27 February 2002 | Registered office changed on 27/02/02 from: 115 colmore row birmingham west midlands B3 3AL |
27 February 2002 | Company name changed 115CR (115) LIMITED\certificate issued on 27/02/02 |
19 February 2002 | New director appointed |
19 February 2002 | New director appointed |
19 February 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 |
19 February 2002 | Particulars of mortgage/charge |
19 February 2002 | Particulars of mortgage/charge |
19 February 2002 | Director resigned |
19 February 2002 | New director appointed |
19 February 2002 | New director appointed |
19 February 2002 | Secretary resigned;director resigned |
19 February 2002 | New director appointed |
19 February 2002 | New director appointed |
19 February 2002 | Director resigned |
19 February 2002 | New director appointed |
19 February 2002 | New director appointed |
19 February 2002 | Particulars of mortgage/charge |
19 February 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 |
19 February 2002 | Secretary resigned;director resigned |
19 February 2002 | Particulars of mortgage/charge |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 |
18 February 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 |
18 February 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 |
18 February 2002 | Accounts for a dormant company made up to 31 December 2001 |
20 July 2001 | Incorporation |
20 July 2001 | Incorporation |