Total Documents | 116 |
---|
Total Pages | 520 |
---|
26 September 2023 | Change of details for Mr Michael Peter Jeffs as a person with significant control on 22 September 2023 |
---|---|
26 September 2023 | Director's details changed for Mr Michael Peter Jeffs on 22 September 2023 |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates |
22 April 2022 | Unaudited abridged accounts made up to 31 August 2021 |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates |
13 May 2021 | Unaudited abridged accounts made up to 31 August 2020 |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates |
25 February 2020 | Total exemption full accounts made up to 31 August 2019 |
5 June 2019 | Unaudited abridged accounts made up to 31 August 2018 |
20 March 2019 | Confirmation statement made on 10 March 2019 with updates |
23 May 2018 | Unaudited abridged accounts made up to 31 August 2017 |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 October 2015 | Secretary's details changed for Tracey Ann Smith on 8 October 2015 |
13 October 2015 | Director's details changed for Michael Peter Jeffs on 8 October 2015 |
13 October 2015 | Director's details changed for Michael Peter Jeffs on 8 October 2015 |
13 October 2015 | Director's details changed for Michael Peter Jeffs on 8 October 2015 |
13 October 2015 | Secretary's details changed for Tracey Ann Smith on 8 October 2015 |
13 October 2015 | Secretary's details changed for Tracey Ann Smith on 8 October 2015 |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
15 March 2014 | Registered office address changed from Unit 5a Princes Drive Kenilworth Warwickshire CV8 2FD England on 15 March 2014 |
15 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Registered office address changed from Unit 5a Princes Drive Kenilworth Warwickshire CV8 2FD England on 15 March 2014 |
15 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
16 April 2013 | Total exemption small company accounts made up to 31 August 2012 |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
10 April 2012 | Register inspection address has been changed from 122 Manfield Avenue Coventry West Midlands CV2 2HN England |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
10 April 2012 | Register inspection address has been changed from 122 Manfield Avenue Coventry West Midlands CV2 2HN England |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
14 July 2010 | Registered office address changed from the Hale Building Charles St Warwick CV34 5LR on 14 July 2010 |
14 July 2010 | Registered office address changed from the Hale Building Charles St Warwick CV34 5LR on 14 July 2010 |
11 March 2010 | Register(s) moved to registered inspection location |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
11 March 2010 | Director's details changed for Michael Peter Jeffs on 10 March 2010 |
11 March 2010 | Register inspection address has been changed |
11 March 2010 | Register inspection address has been changed |
11 March 2010 | Register(s) moved to registered inspection location |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders |
11 March 2010 | Director's details changed for Michael Peter Jeffs on 10 March 2010 |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 |
16 March 2009 | Return made up to 10/03/09; full list of members |
16 March 2009 | Return made up to 10/03/09; full list of members |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 |
8 January 2009 | Total exemption small company accounts made up to 31 August 2008 |
1 September 2008 | Director's change of particulars / michael jeffs / 29/08/2008 |
1 September 2008 | Director's change of particulars / michael jeffs / 29/08/2008 |
1 September 2008 | Secretary's change of particulars / tracey smith / 29/08/2008 |
1 September 2008 | Secretary's change of particulars / tracey smith / 29/08/2008 |
23 April 2008 | Return made up to 10/03/08; full list of members |
23 April 2008 | Return made up to 10/03/08; full list of members |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 |
1 May 2007 | Location of debenture register |
1 May 2007 | Location of register of members |
1 May 2007 | Location of debenture register |
1 May 2007 | Return made up to 10/03/07; full list of members |
1 May 2007 | Return made up to 10/03/07; full list of members |
1 May 2007 | Location of register of members |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 |
29 March 2006 | Registered office changed on 29/03/06 from: the hale building, charles street, warwick warwickshire CV34 5LR |
29 March 2006 | Registered office changed on 29/03/06 from: the hale building, charles street, warwick warwickshire CV34 5LR |
21 March 2006 | Location of debenture register |
21 March 2006 | Registered office changed on 21/03/06 from: 24 bletchley drive allesley park coventry CV5 9LW |
21 March 2006 | Registered office changed on 21/03/06 from: 24 bletchley drive allesley park coventry CV5 9LW |
21 March 2006 | Location of register of members |
21 March 2006 | Return made up to 10/03/06; full list of members |
21 March 2006 | Location of debenture register |
21 March 2006 | Return made up to 10/03/06; full list of members |
21 March 2006 | Location of register of members |
31 March 2005 | Return made up to 10/03/05; full list of members |
31 March 2005 | Return made up to 10/03/05; full list of members |
31 January 2005 | Total exemption small company accounts made up to 31 August 2004 |
31 January 2005 | Total exemption small company accounts made up to 31 August 2004 |
17 March 2004 | Return made up to 10/03/04; full list of members |
17 March 2004 | Return made up to 10/03/04; full list of members |
9 March 2004 | Ad 24/02/04--------- £ si 49@1=49 £ ic 1/50 |
9 March 2004 | Ad 24/02/04--------- £ si 49@1=49 £ ic 1/50 |
5 January 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 |
5 January 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 |
13 April 2003 | Secretary resigned |
13 April 2003 | Director resigned |
13 April 2003 | Secretary resigned |
13 April 2003 | Director resigned |
2 April 2003 | New director appointed |
2 April 2003 | New director appointed |
2 April 2003 | New secretary appointed |
2 April 2003 | New secretary appointed |
10 March 2003 | Incorporation |
10 March 2003 | Incorporation |