Total Documents | 124 |
---|
Total Pages | 562 |
---|
18 December 2023 | Registered office address changed from Church Gresley Industrial Estate Swadlincote Derbyshire DE11 9NR to 8 Siskin Close Mickleover Derby Derbyshire DE3 0UL on 18 December 2023 |
---|---|
29 June 2023 | Total exemption full accounts made up to 31 October 2022 |
27 April 2023 | Termination of appointment of Melanie Noble as a director on 15 November 2022 |
27 April 2023 | Notification of Michael Anthony Cotton as a person with significant control on 15 November 2022 |
27 April 2023 | Confirmation statement made on 28 February 2023 with updates |
27 April 2023 | Appointment of Mr Michael Antony Cotton as a director on 15 November 2022 |
27 April 2023 | Cessation of Melanie Noble as a person with significant control on 15 November 2022 |
10 November 2022 | Change of details for Mrs Melanie Noble as a person with significant control on 9 November 2022 |
9 November 2022 | Director's details changed for Mrs Melanie Noble on 9 November 2022 |
9 November 2022 | Change of details for Mrs Melanie Noble as a person with significant control on 9 November 2022 |
6 October 2022 | Satisfaction of charge 1 in full |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates |
19 May 2021 | Total exemption full accounts made up to 31 October 2020 |
14 May 2021 | Notification of Melanie Noble as a person with significant control on 6 April 2016 |
14 May 2021 | Confirmation statement made on 28 February 2021 with updates |
14 May 2021 | Notification of Duncan Roy Elliott as a person with significant control on 6 April 2016 |
14 May 2021 | Director's details changed for Mrs Melanie Linger on 14 May 2021 |
11 June 2020 | Total exemption full accounts made up to 31 October 2019 |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates |
10 June 2019 | Total exemption full accounts made up to 31 October 2018 |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates |
1 May 2018 | Total exemption full accounts made up to 31 October 2017 |
17 March 2018 | Confirmation statement made on 28 February 2018 with no updates |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
25 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
7 May 2015 | Director's details changed for Mrs Melanie Linger on 5 May 2015 |
7 May 2015 | Director's details changed for Mrs Melanie Linger on 5 May 2015 |
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mrs Melanie Linger on 5 May 2015 |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
27 March 2013 | Director's details changed for Mrs Melanie Linger on 19 January 2013 |
27 March 2013 | Director's details changed for Mrs Melanie Linger on 19 January 2013 |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
24 March 2010 | Director's details changed for Cathy Morio Floch on 28 February 2010 |
24 March 2010 | Director's details changed for Cathy Morio Floch on 28 February 2010 |
24 March 2010 | Director's details changed for Mrs Melanie Linger on 28 February 2010 |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
24 March 2010 | Director's details changed for Mrs Melanie Linger on 28 February 2010 |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders |
10 March 2010 | Director's details changed for Melanie Linger on 8 August 2009 |
10 March 2010 | Director's details changed for Melanie Linger on 8 August 2009 |
10 March 2010 | Director's details changed for Melanie Linger on 8 August 2009 |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 |
17 April 2009 | Return made up to 28/02/09; full list of members |
17 April 2009 | Return made up to 28/02/09; full list of members |
21 August 2008 | Return made up to 28/02/08; no change of members
|
21 August 2008 | Return made up to 28/02/08; no change of members
|
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 |
4 April 2007 | Return made up to 28/02/07; full list of members |
4 April 2007 | Return made up to 28/02/07; full list of members |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 |
29 March 2006 | Return made up to 28/02/06; full list of members |
29 March 2006 | Return made up to 28/02/06; full list of members |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 |
8 April 2005 | Return made up to 28/02/05; full list of members
|
8 April 2005 | Return made up to 28/02/05; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 |
19 August 2004 | Return made up to 28/02/04; full list of members
|
19 August 2004 | Return made up to 28/02/04; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 |
22 March 2003 | Return made up to 28/02/03; full list of members
|
22 March 2003 | Return made up to 28/02/03; full list of members
|
19 July 2002 | Ad 31/05/02-31/05/02 £ si 400@1=400 £ ic 500/900 |
19 July 2002 | Nc inc already adjusted 31/05/02 |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Ad 31/05/02-31/05/02 £ si 400@1=400 £ ic 500/900 |
19 July 2002 | Nc inc already adjusted 31/05/02 |
17 May 2002 | Particulars of mortgage/charge |
17 May 2002 | Particulars of mortgage/charge |
15 May 2002 | New director appointed |
15 May 2002 | New director appointed |
15 May 2002 | Registered office changed on 15/05/02 from: 90 high street uttoxeter staffordshire ST14 7JD |
15 May 2002 | New secretary appointed |
15 May 2002 | New director appointed |
15 May 2002 | New secretary appointed |
15 May 2002 | Registered office changed on 15/05/02 from: 90 high street uttoxeter staffordshire ST14 7JD |
15 May 2002 | New director appointed |
15 May 2002 | New director appointed |
15 May 2002 | New director appointed |
14 May 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 |
14 May 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 |
23 April 2002 | Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB |
23 April 2002 | Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB |
8 March 2002 | Secretary resigned |
8 March 2002 | Director resigned |
8 March 2002 | Director resigned |
8 March 2002 | Secretary resigned |
28 February 2002 | Incorporation |
28 February 2002 | Incorporation |