Total Documents | 102 |
---|
Total Pages | 648 |
---|
23 November 2020 | Total exemption full accounts made up to 31 July 2020 |
---|---|
22 October 2020 | Director's details changed for Mr Paul Vincent Kennedy on 17 August 2020 |
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates |
25 March 2020 | Registered office address changed from 17 Green Street Digbeth Birmingham West Midlands B2 0NE to Matrix Point Mainstream Industrial Park Mainstream Way Birmingham B7 4SN on 25 March 2020 |
17 December 2019 | Total exemption full accounts made up to 31 July 2019 |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates |
11 March 2019 | Termination of appointment of Phillip Derek Beadle as a secretary on 7 March 2019 |
11 March 2019 | Termination of appointment of Phillip Derek Beadle as a director on 7 March 2019 |
20 November 2018 | Confirmation statement made on 17 October 2018 with no updates |
23 October 2018 | Total exemption full accounts made up to 31 July 2018 |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 |
9 November 2017 | Total exemption full accounts made up to 31 July 2017 |
23 October 2017 | Confirmation statement made on 17 October 2017 with updates |
23 October 2017 | Confirmation statement made on 17 October 2017 with updates |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 |
2 August 2017 | Registration of charge 043065330001, created on 27 July 2017 |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 |
2 August 2017 | Appointment of Mr Mark Anthony Jones as a director on 31 July 2017 |
2 August 2017 | Termination of appointment of David John Dunn as a director on 31 July 2017 |
2 August 2017 | Registration of charge 043065330001, created on 27 July 2017 |
2 August 2017 | Appointment of Mr Paul Vincent Kennedy as a director on 31 July 2017 |
2 August 2017 | Notification of C B Frost (New Holdings) Limited as a person with significant control on 31 July 2017 |
2 August 2017 | Appointment of Mr Mark Anthony Jones as a director on 31 July 2017 |
2 August 2017 | Termination of appointment of David John Dunn as a director on 31 July 2017 |
2 August 2017 | Notification of C B Frost (New Holdings) Limited as a person with significant control on 2 August 2017 |
2 August 2017 | Appointment of Mr Paul Vincent Kennedy as a director on 31 July 2017 |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 |
7 November 2014 | Total exemption small company accounts made up to 31 July 2014 |
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 |
11 November 2013 | Total exemption small company accounts made up to 31 July 2013 |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 |
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders |
10 November 2009 | Director's details changed for Phillip Derek Beadle on 10 November 2009 |
10 November 2009 | Director's details changed for Phillip Derek Beadle on 10 November 2009 |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
10 November 2009 | Director's details changed for David John Dunn on 11 October 2009 |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders |
10 November 2009 | Director's details changed for David John Dunn on 11 October 2009 |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 |
7 November 2008 | Return made up to 17/10/08; full list of members |
7 November 2008 | Return made up to 17/10/08; full list of members |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 |
9 November 2007 | Director's particulars changed |
9 November 2007 | Return made up to 17/10/07; full list of members |
9 November 2007 | Return made up to 17/10/07; full list of members |
9 November 2007 | Director's particulars changed |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 |
19 January 2007 | Total exemption full accounts made up to 31 July 2006 |
8 November 2006 | Return made up to 17/10/06; full list of members |
8 November 2006 | Return made up to 17/10/06; full list of members |
24 January 2006 | Total exemption full accounts made up to 31 July 2005 |
24 January 2006 | Total exemption full accounts made up to 31 July 2005 |
16 November 2005 | Return made up to 17/10/05; full list of members |
16 November 2005 | Return made up to 17/10/05; full list of members |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 |
26 October 2004 | Return made up to 17/10/04; full list of members |
26 October 2004 | Return made up to 17/10/04; full list of members |
6 May 2004 | Full accounts made up to 31 July 2003 |
6 May 2004 | Full accounts made up to 31 July 2003 |
23 October 2003 | Return made up to 17/10/03; full list of members |
23 October 2003 | Return made up to 17/10/03; full list of members |
19 August 2003 | Full accounts made up to 31 July 2002 |
19 August 2003 | Full accounts made up to 31 July 2002 |
5 December 2002 | Return made up to 17/10/02; full list of members |
5 December 2002 | Return made up to 17/10/02; full list of members |
1 May 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 |
1 May 2002 | Particulars of contract relating to shares |
1 May 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 |
1 May 2002 | Particulars of contract relating to shares |
1 May 2002 | Ad 01/11/01--------- £ si 99998@1=99998 £ ic 2/100000 |
1 May 2002 | Ad 01/11/01--------- £ si 99998@1=99998 £ ic 2/100000 |
17 October 2001 | Incorporation |
17 October 2001 | Incorporation |