Total Documents | 108 |
---|
Total Pages | 418 |
---|
13 September 2020 | Micro company accounts made up to 29 September 2019 |
---|---|
6 September 2020 | Confirmation statement made on 5 September 2020 with no updates |
17 October 2019 | Micro company accounts made up to 29 September 2018 |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates |
30 June 2018 | Micro company accounts made up to 30 September 2017 |
17 September 2017 | Confirmation statement made on 5 September 2017 with no updates |
17 September 2017 | Confirmation statement made on 5 September 2017 with no updates |
23 March 2017 | Micro company accounts made up to 30 September 2016 |
23 March 2017 | Micro company accounts made up to 30 September 2016 |
2 November 2016 | Confirmation statement made on 5 September 2016 with updates |
2 November 2016 | Confirmation statement made on 5 September 2016 with updates |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
6 June 2016 | Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016 |
6 June 2016 | Registered office address changed from 42 Wighill Lane Tadcaster North Yorkshire LS24 8EX to 82 Wighill Lane Tadcaster North Yorkshire LS24 8EX on 6 June 2016 |
9 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 |
23 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 |
29 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
14 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
14 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
22 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
22 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
4 May 2012 | Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 |
4 May 2012 | Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 |
4 May 2012 | Registered office address changed from 2 Rose Court York Road Tadcaster North Yorkshire LS24 8AE England on 4 May 2012 |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
27 February 2012 | Purchase of own shares. |
27 February 2012 | Purchase of own shares. |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
31 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders |
2 August 2011 | Appointment of Mr Robert Clive Smith as a secretary |
2 August 2011 | Termination of appointment of Helen Brown as a secretary |
2 August 2011 | Termination of appointment of Helen Brown as a secretary |
2 August 2011 | Appointment of Mr Robert Clive Smith as a secretary |
1 August 2011 | Termination of appointment of Helen Brown as a secretary |
1 August 2011 | Termination of appointment of Helen Brown as a secretary |
1 August 2011 | Termination of appointment of Helen Brown as a director |
1 August 2011 | Termination of appointment of Helen Brown as a director |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
27 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
27 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
27 October 2010 | Director's details changed for Helen Ann Brown on 23 August 2010 |
27 October 2010 | Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010 |
27 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders |
27 October 2010 | Registered office address changed from 16 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS on 27 October 2010 |
27 October 2010 | Secretary's details changed for Ms Helen Ann Brown on 23 August 2010 |
27 October 2010 | Director's details changed for Neil Andrew Davies on 14 April 2010 |
27 October 2010 | Director's details changed for Helen Ann Brown on 23 August 2010 |
27 October 2010 | Secretary's details changed for Ms Helen Ann Brown on 23 August 2010 |
27 October 2010 | Director's details changed for Neil Andrew Davies on 14 April 2010 |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 |
9 September 2009 | Return made up to 05/09/09; full list of members |
9 September 2009 | Return made up to 05/09/09; full list of members |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 |
23 June 2009 | Total exemption full accounts made up to 30 September 2008 |
16 February 2009 | Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS |
16 February 2009 | Return made up to 05/09/08; full list of members |
16 February 2009 | Return made up to 05/09/08; full list of members |
16 February 2009 | Registered office changed on 16/02/2009 from 16 tarn hows walk ackworth pontefracy west yorkshire WF7 7QS |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 |
17 January 2008 | Return made up to 05/09/07; no change of members |
17 January 2008 | Return made up to 05/09/07; no change of members |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 |
13 July 2007 | Total exemption full accounts made up to 30 September 2006 |
9 October 2006 | Return made up to 05/09/06; full list of members |
9 October 2006 | Return made up to 05/09/06; full list of members |
7 February 2006 | Total exemption full accounts made up to 30 September 2005 |
7 February 2006 | Total exemption full accounts made up to 30 September 2005 |
5 October 2005 | Return made up to 05/09/05; full list of members |
5 October 2005 | Return made up to 05/09/05; full list of members |
21 December 2004 | Total exemption full accounts made up to 30 September 2004 |
21 December 2004 | Total exemption full accounts made up to 30 September 2004 |
16 September 2004 | Return made up to 05/09/04; full list of members
|
16 September 2004 | Return made up to 05/09/04; full list of members
|
4 November 2003 | Particulars of mortgage/charge |
4 November 2003 | Particulars of mortgage/charge |
29 September 2003 | New secretary appointed;new director appointed |
29 September 2003 | New director appointed |
29 September 2003 | New director appointed |
29 September 2003 | New secretary appointed;new director appointed |
14 September 2003 | Secretary resigned;director resigned |
14 September 2003 | Secretary resigned;director resigned |
14 September 2003 | Director resigned |
14 September 2003 | Director resigned |
14 September 2003 | Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN |
14 September 2003 | Registered office changed on 14/09/03 from: international house 15 bredbury business park stockport SK6 2SN |
5 September 2003 | Incorporation |
5 September 2003 | Incorporation |