Total Documents | 195 |
---|
Total Pages | 1,938 |
---|
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates |
---|---|
7 February 2020 | Full accounts made up to 30 September 2019 |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates |
16 July 2019 | Registration of charge 046167780010, created on 28 June 2019 |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 |
3 April 2019 | Appointment of Mr William Germaney as a director on 1 April 2019 |
3 April 2019 | Termination of appointment of John Patterson as a director on 31 March 2019 |
3 April 2019 | Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 |
3 April 2019 | Appointment of Mr Gary Thirlwell as a director on 1 April 2019 |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates |
23 November 2018 | Termination of appointment of Eric James Lewis as a director on 23 November 2018 |
23 November 2018 | Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 |
23 November 2018 | Appointment of Mr Gary David Taylor as a director on 23 November 2018 |
5 July 2018 | Full accounts made up to 30 September 2017 |
19 March 2018 | Appointment of Mr John Patterson as a director on 26 February 2018 |
14 March 2018 | Termination of appointment of Michael Vincent Blakey as a director on 2 February 2018 |
9 February 2018 | Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates |
6 July 2017 | Full accounts made up to 30 September 2016 |
6 July 2017 | Full accounts made up to 30 September 2016 |
5 June 2017 | Satisfaction of charge 046167780005 in full |
5 June 2017 | Satisfaction of charge 046167780005 in full |
5 June 2017 | Satisfaction of charge 046167780006 in full |
5 June 2017 | Satisfaction of charge 046167780007 in full |
5 June 2017 | Satisfaction of charge 046167780006 in full |
5 June 2017 | Satisfaction of charge 046167780007 in full |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 |
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 |
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 |
8 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 |
8 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 |
4 May 2017 | Registration of charge 046167780008, created on 28 April 2017 |
4 May 2017 | Registration of charge 046167780009, created on 28 April 2017 |
4 May 2017 | Registration of charge 046167780008, created on 28 April 2017 |
26 April 2017 | Satisfaction of charge 2 in full |
26 April 2017 | Satisfaction of charge 046167780004 in full |
26 April 2017 | Satisfaction of charge 046167780004 in full |
26 April 2017 | Satisfaction of charge 2 in full |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 December 2015 | Full accounts made up to 31 March 2015 |
2 December 2015 | Full accounts made up to 31 March 2015 |
3 January 2015 | Full accounts made up to 31 March 2014 |
3 January 2015 | Full accounts made up to 31 March 2014 |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
22 January 2014 | Purchase of own shares. |
22 January 2014 | Purchase of own shares. |
8 January 2014 | Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 |
8 January 2014 | Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 |
8 January 2014 | Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 December 2013 | Satisfaction of charge 3 in full |
7 December 2013 | Satisfaction of charge 3 in full |
28 November 2013 | Registration of charge 046167780007 |
28 November 2013 | Registration of charge 046167780007 |
21 October 2013 | Change of share class name or designation |
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
21 October 2013 | Change of share class name or designation |
21 October 2013 | Cancellation of shares. Statement of capital on 21 October 2013
|
21 October 2013 | Cancellation of shares. Statement of capital on 21 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Termination of appointment of Arthur Borrell as a secretary |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Termination of appointment of Arthur Borrell as a secretary |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 |
18 October 2013 | Group of companies' accounts made up to 31 March 2013 |
15 October 2013 | Registration of charge 046167780005 |
15 October 2013 | Registration of charge 046167780005 |
14 October 2013 | Registration of charge 046167780006 |
14 October 2013 | Registration of charge 046167780006 |
27 September 2013 | Registration of charge 046167780004 |
27 September 2013 | Registration of charge 046167780004 |
3 June 2013 | Resolutions
|
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
3 June 2013 | Termination of appointment of Patricia Thompson as a secretary |
3 June 2013 | Purchase of own shares. |
3 June 2013 | Purchase of own shares. |
3 June 2013 | Resolutions
|
3 June 2013 | Termination of appointment of Patricia Thompson as a secretary |
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
14 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 |
2 April 2012 | Statement of company's objects |
2 April 2012 | Statement of company's objects |
27 February 2012 | Appointment of Patricia Margaret Thompson as a secretary |
27 February 2012 | Appointment of Patricia Margaret Thompson as a secretary |
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
13 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
13 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 |
30 August 2011 | Appointment of Michael Vincent Blakey as a director |
30 August 2011 | Appointment of Nigel Davison as a director |
30 August 2011 | Appointment of Nigel Davison as a director |
30 August 2011 | Appointment of Michael Vincent Blakey as a director |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 |
14 October 2010 | Group of companies' accounts made up to 31 March 2010 |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 |
15 January 2009 | Return made up to 13/12/08; full list of members |
15 January 2009 | Return made up to 13/12/08; full list of members |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 January 2008 | Return made up to 13/12/07; no change of members |
16 January 2008 | Return made up to 13/12/07; no change of members |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 |
16 October 2007 | Director's particulars changed |
16 October 2007 | Director's particulars changed |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 |
16 January 2007 | Return made up to 13/12/06; full list of members |
16 January 2007 | Return made up to 13/12/06; full list of members |
26 January 2006 | Director's particulars changed |
26 January 2006 | Director's particulars changed |
16 January 2006 | Return made up to 13/12/05; full list of members |
16 January 2006 | Return made up to 13/12/05; full list of members |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 |
16 November 2005 | Nc inc already adjusted 17/10/05 |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Nc inc already adjusted 17/10/05 |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
11 February 2005 | Return made up to 13/12/04; full list of members |
11 February 2005 | Return made up to 13/12/04; full list of members |
30 December 2004 | New secretary appointed |
30 December 2004 | New secretary appointed |
30 December 2004 | Secretary resigned |
30 December 2004 | Secretary resigned |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
14 October 2004 | Total exemption full accounts made up to 31 March 2004 |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 |
1 June 2004 | Secretary resigned |
1 June 2004 | New secretary appointed |
1 June 2004 | Secretary resigned |
1 June 2004 | New secretary appointed |
5 February 2004 | Return made up to 13/12/03; full list of members |
5 February 2004 | Return made up to 13/12/03; full list of members |
29 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 |
29 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] |
2 June 2003 | Ad 07/03/03--------- £ si [email protected] |
14 March 2003 | Particulars of mortgage/charge |
14 March 2003 | Particulars of mortgage/charge |
14 March 2003 | Particulars of mortgage/charge |
14 March 2003 | Particulars of mortgage/charge |
20 January 2003 | New secretary appointed |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP |
20 January 2003 | Secretary resigned |
20 January 2003 | Secretary resigned |
20 January 2003 | New director appointed |
20 January 2003 | New director appointed |
20 January 2003 | New secretary appointed |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP |
20 January 2003 | Director resigned |
20 January 2003 | Director resigned |
13 December 2002 | Incorporation |
13 December 2002 | Incorporation |