Total Documents | 146 |
---|
Total Pages | 841 |
---|
23 October 2020 | Full accounts made up to 30 November 2019 |
---|---|
21 August 2020 | Confirmation statement made on 8 August 2020 with no updates |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates |
26 April 2019 | Total exemption full accounts made up to 30 November 2018 |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates |
23 March 2018 | Total exemption full accounts made up to 30 November 2017 |
9 January 2018 | Particulars of variation of rights attached to shares |
9 January 2018 | Particulars of variation of rights attached to shares |
8 January 2018 | Change of share class name or designation |
8 January 2018 | Change of share class name or designation |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 |
24 August 2016 | Director's details changed for Louisa Anne Burton on 6 April 2016 |
24 August 2016 | Director's details changed for Louisa Anne Burton on 6 April 2016 |
24 August 2016 | Director's details changed for Ian Burton on 6 April 2016 |
24 August 2016 | Director's details changed for Ian Burton on 6 April 2016 |
19 August 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates |
19 August 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
18 August 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
18 August 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 |
13 October 2015 | Current accounting period extended from 31 October 2015 to 30 November 2015 |
13 October 2015 | Current accounting period extended from 31 October 2015 to 30 November 2015 |
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Ian Burton on 1 August 2015 |
4 September 2015 | Director's details changed for Ian Burton on 1 August 2015 |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
3 September 2014 | Director's details changed for Harold Taylor on 3 September 2014 |
3 September 2014 | Secretary's details changed for Harold Taylor on 3 September 2014 |
3 September 2014 | Director's details changed for Paul Harold Taylor on 3 September 2014 |
3 September 2014 | Director's details changed for Paul Harold Taylor on 3 September 2014 |
3 September 2014 | Director's details changed for Harold Taylor on 3 September 2014 |
3 September 2014 | Secretary's details changed for Harold Taylor on 3 September 2014 |
3 September 2014 | Secretary's details changed for Harold Taylor on 3 September 2014 |
3 September 2014 | Director's details changed for Paul Harold Taylor on 3 September 2014 |
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Harold Taylor on 3 September 2014 |
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
6 February 2013 | Resolutions
|
6 February 2013 | Particulars of variation of rights attached to shares |
6 February 2013 | Resolutions
|
6 February 2013 | Change of share class name or designation |
6 February 2013 | Particulars of variation of rights attached to shares |
6 February 2013 | Change of share class name or designation |
31 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders |
31 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders |
2 May 2012 | Accounts for a small company made up to 31 October 2011 |
2 May 2012 | Accounts for a small company made up to 31 October 2011 |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders |
18 August 2011 | Secretary's details changed for Harold Taylor on 18 August 2011 |
18 August 2011 | Secretary's details changed for Harold Taylor on 18 August 2011 |
18 August 2011 | Director's details changed for Harold Taylor on 18 August 2011 |
18 August 2011 | Director's details changed for Harold Taylor on 18 August 2011 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
11 April 2011 | Accounts for a small company made up to 31 October 2010 |
11 April 2011 | Accounts for a small company made up to 31 October 2010 |
8 November 2010 | Appointment of Maria Ann Taylor as a director |
8 November 2010 | Appointment of Louisa Anne Burton as a director |
8 November 2010 | Appointment of Louisa Anne Burton as a director |
8 November 2010 | Appointment of Maria Ann Taylor as a director |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders |
1 September 2010 | Director's details changed for Paul Harold Taylor on 1 September 2009 |
1 September 2010 | Director's details changed for Paul Harold Taylor on 1 September 2009 |
1 September 2010 | Director's details changed for Paul Harold Taylor on 1 September 2009 |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 |
15 January 2010 | Particulars of a mortgage or charge / charge no: 4 |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
27 August 2009 | Return made up to 13/08/09; full list of members |
27 August 2009 | Return made up to 13/08/09; full list of members |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 |
20 January 2009 | Return made up to 13/08/08; full list of members |
20 January 2009 | Return made up to 13/08/08; full list of members |
4 April 2008 | Appointment terminated director trevor braithwaite |
4 April 2008 | Director appointed ian burton |
4 April 2008 | Director appointed ian burton |
4 April 2008 | Appointment terminated director trevor braithwaite |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 |
17 August 2007 | Return made up to 13/08/07; full list of members |
17 August 2007 | Return made up to 13/08/07; full list of members |
1 April 2007 | Total exemption small company accounts made up to 31 October 2006 |
1 April 2007 | Total exemption small company accounts made up to 31 October 2006 |
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 |
10 October 2006 | Total exemption small company accounts made up to 31 October 2005 |
18 September 2006 | Return made up to 13/08/06; full list of members |
18 September 2006 | Return made up to 13/08/06; full list of members |
8 November 2005 | Return made up to 13/08/05; full list of members |
8 November 2005 | Return made up to 13/08/05; full list of members |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 |
11 October 2004 | Return made up to 13/08/04; full list of members |
11 October 2004 | Return made up to 13/08/04; full list of members |
2 June 2004 | Accounts for a small company made up to 31 October 2003 |
2 June 2004 | Accounts for a small company made up to 31 October 2003 |
14 February 2004 | Particulars of mortgage/charge |
14 February 2004 | Particulars of mortgage/charge |
3 November 2003 | Return made up to 13/08/03; full list of members |
3 November 2003 | Return made up to 13/08/03; full list of members |
13 October 2003 | Secretary resigned |
13 October 2003 | Secretary resigned |
13 October 2003 | New secretary appointed |
13 October 2003 | New secretary appointed |
10 October 2003 | Ad 01/11/02--------- £ si 2999@1=2999 £ ic 1/3000 |
10 October 2003 | Ad 01/11/02--------- £ si 2999@1=2999 £ ic 1/3000 |
29 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 |
29 July 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 |
20 November 2002 | Particulars of mortgage/charge |
20 November 2002 | Particulars of mortgage/charge |
15 October 2002 | New director appointed |
15 October 2002 | New director appointed |
15 October 2002 | Secretary resigned |
15 October 2002 | New secretary appointed;new director appointed |
15 October 2002 | New director appointed |
15 October 2002 | New director appointed |
15 October 2002 | New secretary appointed;new director appointed |
15 October 2002 | Director resigned |
15 October 2002 | Secretary resigned |
15 October 2002 | Director resigned |
13 August 2002 | Incorporation |
13 August 2002 | Incorporation |