Total Documents | 137 |
---|
Total Pages | 722 |
---|
24 October 2023 | Unaudited abridged accounts made up to 31 January 2023 |
---|---|
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates |
19 August 2022 | Unaudited abridged accounts made up to 31 January 2022 |
12 January 2022 | Confirmation statement made on 7 January 2022 with no updates |
28 July 2021 | Unaudited abridged accounts made up to 31 January 2021 |
22 July 2021 | Registration of charge 046333750012, created on 20 July 2021 |
22 July 2021 | Registration of charge 046333750011, created on 20 July 2021 |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates |
22 June 2020 | Unaudited abridged accounts made up to 31 January 2020 |
15 January 2020 | Confirmation statement made on 7 January 2020 with no updates |
5 August 2019 | Registration of charge 046333750010, created on 2 August 2019 |
2 August 2019 | Unaudited abridged accounts made up to 31 January 2019 |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
22 May 2018 | Unaudited abridged accounts made up to 31 January 2018 |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates |
1 December 2016 | Termination of appointment of Colin Anthony Ball as a director on 30 November 2016 |
1 December 2016 | Termination of appointment of Colin Anthony Ball as a director on 30 November 2016 |
15 September 2016 | Director's details changed for Colin Anthony Bell on 9 September 2016 |
15 September 2016 | Director's details changed for Colin Anthony Bell on 9 September 2016 |
9 September 2016 | Appointment of Sarah Jane Jevons as a director on 9 September 2016 |
9 September 2016 | Appointment of Jonathan Brimble as a director on 9 September 2016 |
9 September 2016 | Appointment of Sarah Jane Jevons as a director on 9 September 2016 |
9 September 2016 | Appointment of Jonathan Brimble as a director on 9 September 2016 |
9 September 2016 | Appointment of Colin Anthony Bell as a director on 9 September 2016 |
9 September 2016 | Appointment of Colin Anthony Bell as a director on 9 September 2016 |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 |
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 October 2014 | Satisfaction of charge 4 in full |
2 October 2014 | Satisfaction of charge 2 in full |
2 October 2014 | Satisfaction of charge 2 in full |
2 October 2014 | Satisfaction of charge 4 in full |
2 October 2014 | Satisfaction of charge 3 in full |
2 October 2014 | Satisfaction of charge 3 in full |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
7 May 2014 | Registration of charge 046333750009
|
7 May 2014 | Registration of charge 046333750009
|
19 April 2014 | Registration of charge 046333750008 |
19 April 2014 | Registration of charge 046333750008 |
12 March 2014 | Registration of charge 046333750007 |
12 March 2014 | Registration of charge 046333750006 |
12 March 2014 | Registration of charge 046333750006 |
12 March 2014 | Registration of charge 046333750007 |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders |
27 July 2012 | Accounts for a small company made up to 31 January 2012 |
27 July 2012 | Accounts for a small company made up to 31 January 2012 |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders |
8 July 2011 | Accounts for a small company made up to 31 January 2011 |
8 July 2011 | Accounts for a small company made up to 31 January 2011 |
1 July 2011 | Termination of appointment of Ian Cooper as a director |
1 July 2011 | Termination of appointment of Ian Cooper as a director |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders |
4 August 2010 | Accounts for a small company made up to 31 January 2010 |
4 August 2010 | Accounts for a small company made up to 31 January 2010 |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders |
14 October 2009 | Registered office address changed from 27 Marlowe Drive Wednesfield Wolverhampton West Midlands WV12 5UP on 14 October 2009 |
14 October 2009 | Registered office address changed from 27 Marlowe Drive Wednesfield Wolverhampton West Midlands WV12 5UP on 14 October 2009 |
4 July 2009 | Accounts for a small company made up to 31 January 2009 |
4 July 2009 | Director appointed sandra elizabeth cooper |
4 July 2009 | Director appointed sandra elizabeth cooper |
4 July 2009 | Accounts for a small company made up to 31 January 2009 |
23 January 2009 | Return made up to 07/01/09; full list of members |
23 January 2009 | Return made up to 07/01/09; full list of members |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 |
11 January 2008 | Return made up to 07/01/08; full list of members |
11 January 2008 | Return made up to 07/01/08; full list of members |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 |
17 October 2007 | Total exemption small company accounts made up to 31 January 2007 |
22 February 2007 | Return made up to 07/01/07; full list of members |
22 February 2007 | Return made up to 07/01/07; full list of members |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 |
4 March 2006 | Particulars of mortgage/charge |
4 March 2006 | Particulars of mortgage/charge |
13 January 2006 | Return made up to 07/01/06; full list of members |
13 January 2006 | Return made up to 07/01/06; full list of members |
8 September 2005 | Particulars of mortgage/charge |
8 September 2005 | Particulars of mortgage/charge |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 |
11 January 2005 | Return made up to 07/01/05; full list of members
|
11 January 2005 | Return made up to 07/01/05; full list of members
|
4 November 2004 | Registered office changed on 04/11/04 from: c/o collins chapple and co van gaver house 48 bridgford road west bridgford nottingham NG2 6AP |
4 November 2004 | Registered office changed on 04/11/04 from: c/o collins chapple and co van gaver house 48 bridgford road west bridgford nottingham NG2 6AP |
11 August 2004 | Total exemption small company accounts made up to 31 January 2004 |
11 August 2004 | Total exemption small company accounts made up to 31 January 2004 |
2 February 2004 | Return made up to 10/01/04; full list of members |
2 February 2004 | Return made up to 10/01/04; full list of members |
14 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 |
14 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 |
31 January 2003 | Registered office changed on 31/01/03 from: 12 york place leeds west yorkshire LS1 2DS |
31 January 2003 | New director appointed |
31 January 2003 | Director resigned |
31 January 2003 | New secretary appointed |
31 January 2003 | New secretary appointed |
31 January 2003 | Secretary resigned |
31 January 2003 | New director appointed |
31 January 2003 | Registered office changed on 31/01/03 from: 12 york place leeds west yorkshire LS1 2DS |
31 January 2003 | Director resigned |
31 January 2003 | New director appointed |
31 January 2003 | Secretary resigned |
31 January 2003 | New director appointed |
31 January 2003 | New director appointed |
31 January 2003 | New director appointed |
10 January 2003 | Incorporation |
10 January 2003 | Incorporation |