Total Documents | 46 |
---|
Total Pages | 233 |
---|
11 July 2017 | Registration of charge 046674190002, created on 7 July 2017 |
---|---|
27 February 2017 | Confirmation statement made on 17 February 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
1 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 February 2015 | Resolutions
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
30 January 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
14 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
12 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders |
19 February 2013 | Resolutions
|
15 February 2013 | Statement of capital following an allotment of shares on 18 September 2012
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
30 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
25 June 2010 | Appointment of Thomas Scoffham Jnr as a director |
9 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders |
9 April 2010 | Register inspection address has been changed |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
4 August 2009 | Appointment terminated director lee michie |
7 July 2009 | Total exemption small company accounts made up to 31 March 2008 |
7 April 2009 | Return made up to 17/02/09; full list of members |
8 December 2008 | Registered office changed on 08/12/2008 from 37-38 seymour road nuneaton warwickshire CV11 4JD |
12 May 2008 | Return made up to 17/02/08; full list of members |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 |
8 January 2008 | Registered office changed on 08/01/08 from: 39-40 seymour road nuneaton CV11 4JD |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 |
9 March 2007 | Return made up to 17/02/07; full list of members
|
9 March 2006 | Particulars of mortgage/charge |
6 March 2006 | Return made up to 17/02/06; full list of members |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
30 August 2005 | Total exemption small company accounts made up to 31 March 2004 |
23 May 2005 | Return made up to 17/02/05; full list of members |
23 May 2005 | Ad 08/11/04--------- £ si 99@1=99 £ ic 1/100 |
6 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 |
25 June 2004 | Return made up to 17/02/04; full list of members |
18 August 2003 | New director appointed |
19 March 2003 | New secretary appointed |
19 March 2003 | New director appointed |
18 February 2003 | Secretary resigned |
18 February 2003 | Director resigned |
17 February 2003 | Incorporation |